KC BUILD GROUP LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Micro company accounts made up to 2022-12-31

View Document

14/01/2314 January 2023 Termination of appointment of Miladin Kolgjini as a director on 2023-01-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

14/11/2214 November 2022 Appointment of Mr Miladin Kolgjini as a director on 2022-11-14

View Document

01/11/221 November 2022 Micro company accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

04/01/224 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM OFFICE 5 206 NEW ROAD CROXLEY GREEN RICKMANSWORTH WD3 3HH ENGLAND

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 769 HIGH ROAD LEYTONSTONE LONDON E11 4QS ENGLAND

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/02/1923 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

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

View Document

13/12/1713 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information