KAL DIGITAL GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/06/2315 June 2023 Change of details for Mr Daniel Liam Gunn as a person with significant control on 2023-06-14

View Document

18/05/2318 May 2023 Change of details for Mr Daniel Liam Gunn as a person with significant control on 2022-04-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-11 with updates

View Document

17/05/2317 May 2023 Change of details for Mr Daniel Liam Gunn as a person with significant control on 2022-04-28

View Document

17/05/2317 May 2023 Cessation of Andrew Ian Wood as a person with significant control on 2022-04-28

View Document

14/11/2214 November 2022 Termination of appointment of Andrew Ian Wood as a director on 2022-10-18

View Document

14/11/2214 November 2022 Registered office address changed from Units 3B&3C the Patern Store Station Approach Marshall's Yard Business Park Gainsborough Lincolnshire DN21 2AU to Unit 3C the Pattern Store Station Approach Mashall's Yard Gainsborough Lincolnshire DN21 2AU on 2022-11-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-10-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/03/215 March 2021 PREVSHO FROM 31/03/2021 TO 31/10/2020

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR DANIEL LIAM GUNN

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN WOOD / 01/11/2020

View Document

13/11/2013 November 2020 01/11/20 STATEMENT OF CAPITAL GBP 100

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN WOOD / 01/07/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW IAN WOOD / 01/07/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN WOOD / 13/02/2015

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM UNITS 3B & 3C THE PATTERN STORE MARSHALL'S YARD RETAIL PK GAINSBOROUGH LINCOLNSHIRE DN21 2AU ENGLAND

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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