K D V LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/01/235 January 2023 Change of details for Mr Dimitry Khyzhnyak as a person with significant control on 2023-01-03

View Document

05/01/235 January 2023 Change of details for Mr Dimitry Khyzhnyak as a person with significant control on 2023-01-03

View Document

05/01/235 January 2023 Change of details for Mr Dimitry Khyzhnyak as a person with significant control on 2023-01-03

View Document

05/01/235 January 2023 Change of details for Mr Dimitry Khyzhnyak as a person with significant control on 2023-01-03

View Document

05/01/235 January 2023 Change of details for Mr Dimitry Khyzhnyak as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Director's details changed for Mr Dimitry Khyzhnyak on 2023-01-03

View Document

04/01/234 January 2023 Change of details for Mr Dimitry Khyzhnyak as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mr Dimitry Khyzhnyak as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Registered office address changed from 109a Costons Lane Greenford UB6 8RR England to 109a Costons Lane Greenford UB6 8RR on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from 109a Costons Lane Greenford UB6 8RR England to 103a Costons Lane Greenford UB6 8RR on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Dimitry Khyzhnyak on 2023-01-03

View Document

04/01/234 January 2023 Director's details changed for Mr Dimitry Khyzhnyak on 2023-01-03

View Document

04/01/234 January 2023 Registered office address changed from 35 Long Drive Greenford UB6 8NA England to 109a Costons Lane Greenford UB6 8RR on 2023-01-04

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR DIMITRY KHYZHNYAK / 10/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 35 LONG DRIVE GREENFORD UB6 8NA ENGLAND

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 14A MARY ROSE MALL LONDON E6 5LX ENGLAND

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRY KHYZHNYAK / 10/03/2020

View Document

29/11/1929 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

19/11/1919 November 2019 DISS40 (DISS40(SOAD))

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

09/11/189 November 2018 CESSATION OF NATHANIEL JACOB AS A PSC

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR DIMITRY KHYZHNYAK / 29/10/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

05/03/185 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

14/01/1414 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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