K & G GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

20/01/2520 January 2025 Change of details for Mr Martin Geoffrey Purvis as a person with significant control on 2025-01-10

View Document

17/01/2517 January 2025 Cessation of Joshua Davie Allenby as a person with significant control on 2025-01-10

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

17/01/2517 January 2025 Termination of appointment of Joshua Davie Allenby as a director on 2025-01-10

View Document

17/01/2517 January 2025 Change of details for Mr Martin Geoffrey Purvis as a person with significant control on 2025-01-10

View Document

17/01/2517 January 2025 Registered office address changed from 24 School Garth Sowerby Thirsk North Yorkshire YO7 1PD England to 6 Highfield Road Middlesbrough Cleveland TS4 2PF on 2025-01-17

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-16 with updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-11-30

View Document

20/06/2320 June 2023 Registered office address changed from Queensway House Queens Way Middlesbrough Cleveland TS3 8TG England to 24 School Garth Sowerby Thirsk North Yorkshire YO7 1PD on 2023-06-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

11/05/2211 May 2022 Registered office address changed from 140 the Avenue Middlesbrough TS7 0AH United Kingdom to Queensway House Queens Way Middlesbrough Cleveland TS3 8TG on 2022-05-11

View Document

17/02/2217 February 2022 Notification of Joshua Allenby as a person with significant control on 2021-07-14

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

14/07/2114 July 2021 Appointment of Mr Joshua Davie Allenby as a director on 2021-07-14

View Document

14/07/2114 July 2021 DIRECTOR APPOINTED MR JOSHUA DAVIE ALLENBY

View Document

14/07/2114 July 2021 14/07/21 STATEMENT OF CAPITAL GBP 3

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

26/01/2126 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130264930001

View Document

17/11/2017 November 2020 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