K D H PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Change of details for Moth Holdings Limited as a person with significant control on 2018-02-09

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

02/02/242 February 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Full accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/01/2113 January 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053855610006

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

20/01/2020 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053855610005

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MOTH HOLDINGS LIMITED / 09/02/2018

View Document

22/03/1922 March 2019 CESSATION OF KEVIN DAVID HAYNES AS A PSC

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOTH HOLDINGS LIMITED

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY PAULINE HAYNES

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053855610004

View Document

30/03/1630 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

27/10/1527 October 2015 AUDITOR'S RESIGNATION

View Document

31/03/1531 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/06/1426 June 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

20/03/1420 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/03/1222 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 ALTER ARTICLES 10/02/2012

View Document

09/03/129 March 2012 SUB-DIVISION 21/02/12

View Document

09/03/129 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/04/106 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID HAYNES / 01/10/2009

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE HAYNES / 01/10/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM KDH HOUSE MILLFIELD ROAD DONINGTON SPALDING LINCOLNSHIRE PE11 4UR

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 COMPANY NAME CHANGED KDH REFRIGERATION LIMITED CERTIFICATE ISSUED ON 12/08/05

View Document

01/04/051 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information