K & N SURFACING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-05-18 with no updates |
24/09/2424 September 2024 | Full accounts made up to 2023-12-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Full accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Secretary's details changed for Kirsty Jenkins on 2021-12-07 |
07/12/217 December 2021 | Director's details changed for Mr Mark Kirby on 2021-12-07 |
07/12/217 December 2021 | Cessation of Kirsty Jenkins as a person with significant control on 2021-12-07 |
07/12/217 December 2021 | Cessation of Helen Neseyif as a person with significant control on 2021-12-07 |
07/12/217 December 2021 | Change of details for Mr Nick Nemeer Neseyif as a person with significant control on 2021-12-07 |
07/12/217 December 2021 | Change of details for Mr Mark Kirby as a person with significant control on 2021-12-07 |
22/04/2122 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
30/04/2030 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KIRBY / 01/01/2019 |
13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KIRBY / 01/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/11/1813 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN NESEYIF |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KIRBY |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK NEMEER NESEYIF |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY JENKINS |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/08/173 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
25/05/1725 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KIRBY / 06/04/2016 |
25/05/1725 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY JENKINS / 06/04/2016 |
08/03/178 March 2017 | SECRETARY APPOINTED MR ANDREW SNELGROVE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/07/168 July 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/06/155 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK NEMEER NESEYIF / 01/07/2014 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/06/1411 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
30/01/1430 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/06/1310 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/05/1230 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
06/02/126 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/06/1116 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/06/1029 June 2010 | CURREXT FROM 30/09/2010 TO 31/12/2010 |
10/06/1010 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
10/06/0910 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY KIRBY / 18/05/2008 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
13/06/0813 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
07/06/067 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06 |
04/07/054 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
20/05/0520 May 2005 | SECRETARY RESIGNED |
20/05/0520 May 2005 | NEW SECRETARY APPOINTED |
20/05/0520 May 2005 | NEW DIRECTOR APPOINTED |
20/05/0520 May 2005 | DIRECTOR RESIGNED |
18/05/0518 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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