K D GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Registered office address changed from East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES England to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 2024-07-22

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

22/04/2422 April 2024 Registered office address changed from 112 st. Augustine Street C/O Portt & Co, Suite 1.02, Collar Factory Taunton Somerset TA1 1QN England to East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Director's details changed for Mrs Diana Margaret Phillips on 2023-06-27

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

01/07/211 July 2021 Director's details changed for Mrs Diana Margaret Phillips on 2021-06-29

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN DIANA PHILLIPS / 25/06/2020

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MISS KAREN DIANA PHILLIPS / 25/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARGARET PHILLIPS / 15/04/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MISS KAREN DIANA PHILLIPS / 15/04/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 1 THE HIGH STREET TAUNTON TA1 3PG ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 2 THE CRESCENT TAUNTON SOMERSET TA1 4EA ENGLAND

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN DIANA PHILLIPS

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

06/01/166 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 200

View Document

06/01/166 January 2016 ADOPT ARTICLES 11/12/2015

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOLDER

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MISS KAREN DIANA PHILLIPS

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MRS DIANA MARGARET PHILLIPS

View Document

03/07/153 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company