K U H LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Cessation of Cadastra Ltd as a person with significant control on 2022-11-11

View Document

14/11/2214 November 2022 Notification of John Howard Williamson as a person with significant control on 2022-11-11

View Document

04/10/224 October 2022 Termination of appointment of Cadastra Limited as a secretary on 2022-10-04

View Document

04/10/224 October 2022 Appointment of Mrs Pamela Jeannette Williamson as a secretary on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 CESSATION OF LEDA INVESTMENTS LTD AS A PSC

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CADASTRA LTD

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

26/04/2026 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CADASTRA LIMITED / 20/04/2020

View Document

26/04/2026 April 2020 PSC'S CHANGE OF PARTICULARS / LEDA INVESTMENTS LTD / 20/04/2020

View Document

26/04/2026 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD WILLIAMSON / 20/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM THE BALSAMS BARN, BALSAMS LANE STANDON WARE HERTS SG11 1NS

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR MORTIMER RABIN

View Document

27/09/1527 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 RESIGNATION OF AUDITOR

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CADASTRA LIMITED / 20/07/2010

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: LEDA HOUSE STATION ROAD CAMBRIDGE CB1 2RN

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/028 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/028 April 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/03/0219 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/11/9825 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/03/9629 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

23/10/9523 October 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/09/9110 September 1991 S386 DISP APP AUDS 03/09/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 RETURN MADE UP TO 20/07/90; NO CHANGE OF MEMBERS

View Document

10/08/9010 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8927 September 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/01/896 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/883 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/884 February 1988 AUDITOR'S RESIGNATION

View Document

06/11/876 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/11/87

View Document

06/11/876 November 1987 COMPANY NAME CHANGED KEYSER ULLMANN HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/11/87

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM: 1 PATERNOSTER ROW ST PAULS LONDON EC4M 7DH

View Document

02/11/872 November 1987 DIRECTOR RESIGNED

View Document

02/11/872 November 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8721 August 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS; AMEND

View Document

28/07/8728 July 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED

View Document

16/09/8616 September 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/4616 May 1946 CERTIFICATE OF INCORPORATION

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