K1 REMOVALS LTD

Company Documents

DateDescription
26/06/2526 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

13/02/2513 February 2025

View Document

11/02/2511 February 2025

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-07-31

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-07-31

View Document

04/08/234 August 2023 Compulsory strike-off action has been suspended

View Document

04/08/234 August 2023 Compulsory strike-off action has been suspended

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

14/10/2114 October 2021 Registered office address changed to PO Box 4385, 10292024: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JONES

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/03/219 March 2021 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to PO Box 4385 Cardiff CF14 8LH on 2021-03-09

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN THOMPSON

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR PAUL JONES

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR ADAM SMITH

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM MAITLAND SMITH / 25/09/2017

View Document

25/09/1725 September 2017 CESSATION OF ABRAHAM MAITLAND SMITH AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

22/07/1622 July 2016 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