KAP RESOURCING LTD
Company Documents
Date | Description |
---|---|
13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/01/198 January 2019 | FIRST GAZETTE |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
29/07/1629 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
05/12/155 December 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/154 November 2015 | DISS40 (DISS40(SOAD)) |
03/11/153 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
03/11/153 November 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 80 KINGSTON ROAD LONDON SW19 1LA |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JESVIR KONDAL / 04/10/2010 |
04/10/104 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
03/07/103 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 170 CHURCH ROAD MITCHAM SURREY CR4 3BW |
03/12/093 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
31/10/0831 October 2008 | DIRECTOR APPOINTED MR JESVIR KONDAL |
06/10/086 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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