K & K EXPRESS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Micro company accounts made up to 2024-11-30

View Document

30/04/2530 April 2025 Change of details for Mr Elias Silveira as a person with significant control on 2025-04-27

View Document

30/04/2530 April 2025 Registered office address changed from 9 Felhampton Road New Eltham London SE9 3NT England to Flat 18 Phoenix Apartments 157 Widmore Road Bromley BR1 3FB on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr Elias Silveira on 2025-04-27

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/09/2423 September 2024 Registered office address changed from Flat 6 Grandeur Heights 76 Higher Drive Purley CR8 2HG England to 9 Felhampton Road New Eltham London SE9 3NT on 2024-09-23

View Document

23/09/2423 September 2024 Change of details for Mr Elias Silveira as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Director's details changed for Mr Elias Silveira on 2024-09-23

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-11-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

03/08/233 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/03/2330 March 2023 Notification of Elias Silveira as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/03/2330 March 2023 Termination of appointment of Elise Martins Silveira as a director on 2023-03-30

View Document

30/03/2330 March 2023 Cessation of Elise Martins Silveira as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Elias Silveira on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mr Elias Silveira as a director on 2023-03-30

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

11/08/2111 August 2021 Micro company accounts made up to 2020-11-30

View Document

04/08/214 August 2021 Registered office address changed from 22 Longhurst Road Croydon CR0 7AS England to Flat 6 Grandeur Heights 76 Higher Drive Purley CR8 2HG on 2021-08-04

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISE MARTINS SILVEIRA / 22/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MS ELISE MARTINS SILVEIRA / 22/07/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM FLAT 15 NESBIT COURT MEDHURST DRIVE BROMLEY BR1 4TL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MS ELISE ANTUNES MARTINS / 28/12/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISE ANTUNES MARTINS / 28/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MS ELISE ANTUNES MARTINS

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR ELIAS SILVEIRA

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM FLAT 18 DOVER HOUSE ANERLEY ROAD LONDON SE20 8EN ENGLAND

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR ELIAS SILVEIRA

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR ELISE MARTINS

View Document

12/11/1312 November 2013 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