KAG DEVELOPERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mrs. Magdalena Rakoczy on 2022-01-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Director's details changed for Mr. Adrian Wiktor Rakoczy on 2022-01-23

View Document

31/01/2231 January 2022 Change of details for Mr. Adrian Wiktor Rakoczy as a person with significant control on 2022-01-23

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 3 BISHOPBOURNE COURT NORTH SHIELDS NE29 9JE UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 182 ASHLEY ROAD POOLE BH14 9BY ENGLAND

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MRS. MAGDALENA RAKOCZY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

02/01/172 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WIKTOR RAKOCZY / 01/01/2017

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 1A LANGLEY ROAD POOLE DORSET BH14 9AA ENGLAND

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

13/03/1613 March 2016 REGISTERED OFFICE CHANGED ON 13/03/2016 FROM 25 HIGHCLIFFE ROAD GRANTHAM LINCOLNSHIRE NG31 8DS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WIKTOR RAKOCZY / 04/03/2015

View Document

13/01/1613 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 13 STAMFORD COURT CHESTER CHESHIRE CH3 5PP UNITED KINGDOM

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

02/01/142 January 2014 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