KC BUILD GROUP LTD
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
30/12/2330 December 2023 | Micro company accounts made up to 2022-12-31 |
14/01/2314 January 2023 | Termination of appointment of Miladin Kolgjini as a director on 2023-01-14 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
14/11/2214 November 2022 | Appointment of Mr Miladin Kolgjini as a director on 2022-11-14 |
01/11/221 November 2022 | Micro company accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
04/01/224 January 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Micro company accounts made up to 2020-12-31 |
29/12/2129 December 2021 | Registered office address changed from 4th Floor 18Vst. Cross Street London EC1N 8UN England to 4th Floor, 18 st. Cross Street London EC1N 8UN on 2021-12-29 |
29/12/2129 December 2021 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 4th Floor 18Vst. Cross Street London EC1N 8UN on 2021-12-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM OFFICE 5 206 NEW ROAD CROXLEY GREEN RICKMANSWORTH WD3 3HH ENGLAND |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 769 HIGH ROAD LEYTONSTONE LONDON E11 4QS ENGLAND |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/02/1923 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM OFFICE 1, CHURCH LANE CHAMBERS 11-12 CHURCH LANE LONDON E11 1HG UNITED KINGDOM |
13/12/1713 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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