KC COMPOSITES LIMITED

Company Documents

DateDescription
11/09/2311 September 2023 Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2023-09-11

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2023-09-09

View Document

09/09/239 September 2023 Appointment of a voluntary liquidator

View Document

09/09/239 September 2023 Statement of affairs

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Micro company accounts made up to 2020-11-30

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY DELIA GUDGEON

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/08/1627 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR LEE ANDREW GUDGEON

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR DELIA GUDGEON

View Document

21/01/1621 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP

View Document

27/01/1527 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/12/133 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MS DELIA NICHOLLS / 01/12/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DELIA NICHOLLS / 01/12/2013

View Document

03/12/133 December 2013 CHANGE PERSON AS DIRECTOR

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 CHANGE PERSON AS SECRETARY

View Document

19/11/1319 November 2013 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