KAM DESIGN (CONTRACTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Satisfaction of charge 082850420001 in full |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-06-30 |
07/11/247 November 2024 | Confirmation statement made on 2024-11-07 with updates |
05/11/245 November 2024 | Termination of appointment of Daniel John Holderness as a director on 2024-08-13 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-06-30 |
07/11/237 November 2023 | Confirmation statement made on 2023-11-07 with updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-06-30 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-07 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-06-30 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-07 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/02/213 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATE HOLDERNESS / 12/10/2020 |
09/11/209 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH HOLDERNESS / 12/10/2020 |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES |
05/11/205 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082850420001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HOLDERNESS / 16/06/2020 |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HOLDERNESS / 16/06/2020 |
20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/11/1823 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
15/11/1815 November 2018 | CESSATION OF KATE HOLDERNESS AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PAUL HOLDERNESS |
29/06/1829 June 2018 | DIRECTOR APPOINTED MR DANIEL JOHN HOLDERNESS |
29/06/1829 June 2018 | DIRECTOR APPOINTED MR KEVIN PAUL HOLDERNESS |
29/06/1829 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS KATE HOLDERNESS / 20/06/2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/11/1526 November 2015 | Annual return made up to 7 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/12/141 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATE HOLDERNESS / 01/12/2014 |
01/12/141 December 2014 | Annual return made up to 7 November 2014 with full list of shareholders |
01/12/141 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH HOLDERNESS / 01/12/2014 |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 1 FLEET SQUARE DAMSIDE STREET LANCASTER LANCASHIRE LA1 1BN |
29/09/1429 September 2014 | COMPANY NAME CHANGED DISCOUNT KITCHENS LANCASTER LTD CERTIFICATE ISSUED ON 29/09/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/02/1410 February 2014 | PREVSHO FROM 30/11/2013 TO 30/06/2013 |
06/12/136 December 2013 | Annual return made up to 7 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/11/127 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KAM DESIGN (CONTRACTS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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