K & G GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Micro company accounts made up to 2024-11-30 |
20/01/2520 January 2025 | Change of details for Mr Martin Geoffrey Purvis as a person with significant control on 2025-01-10 |
17/01/2517 January 2025 | Cessation of Joshua Davie Allenby as a person with significant control on 2025-01-10 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
17/01/2517 January 2025 | Termination of appointment of Joshua Davie Allenby as a director on 2025-01-10 |
17/01/2517 January 2025 | Change of details for Mr Martin Geoffrey Purvis as a person with significant control on 2025-01-10 |
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 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-16 with updates |
13/08/2413 August 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-16 with updates |
21/08/2321 August 2023 | Micro company accounts made up to 2022-11-30 |
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 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-16 with updates |
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 |
17/02/2217 February 2022 | Notification of Joshua Allenby as a person with significant control on 2021-07-14 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
14/07/2114 July 2021 | Appointment of Mr Joshua Davie Allenby as a director on 2021-07-14 |
14/07/2114 July 2021 | DIRECTOR APPOINTED MR JOSHUA DAVIE ALLENBY |
14/07/2114 July 2021 | 14/07/21 STATEMENT OF CAPITAL GBP 3 |
14/07/2114 July 2021 | Statement of capital following an allotment of shares on 2021-07-14 |
26/01/2126 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130264930001 |
17/11/2017 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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