K L COMPUTER'S LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Registered office address changed from C/O Maisanda & Co Sobus Hub 196 Freston Road London W10 6TT England to 3 Orbis Wharf Bridges Court Road London SW11 3GW on 2023-03-31

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM SUITE 44 UNIMIX HOUSE ABBEY ROAD LONDON NW10 7TR ENGLAND

View Document

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/06/184 June 2018 PREVEXT FROM 30/05/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TETYANA SAMINA / 25/08/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TATYANA SAMINA / 02/05/2016

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREI GUTHALO

View Document

15/06/1615 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MS TATYANA SAMINA

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM, UNIT 32 DRCA BUSINESS CENTRE, CHARLOTTE DESPARD AVENUE, WANDSWORTH LONDON, SW11 5HD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREY LASHCHIKOV

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREI GUTHALO / 16/04/2008

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MR ANDREY LASHCHIKOV

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY FRANZISKA KAISER

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 88 CAMDEN ROAD, LONDON, NW1 9EA

View Document

10/10/0310 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 16 SPRING STREET, LONDON, W2 3RA

View Document

15/09/0115 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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