KC1 GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Appointment of a voluntary liquidator |
21/02/2521 February 2025 | Resolutions |
21/02/2521 February 2025 | Statement of affairs |
21/02/2521 February 2025 | Registered office address changed from Second Floor. Genesis House, 1-2 the Grange High Street Westerham TN16 1AH England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-02-21 |
17/01/2517 January 2025 | Director's details changed for Mrs Rebecca Laura Feltcher-Allenby on 2025-01-17 |
17/01/2517 January 2025 | Director's details changed for Mr Robert James Allenby on 2025-01-17 |
17/01/2517 January 2025 | Change of details for Mr Robert James Allenby as a person with significant control on 2025-01-17 |
17/01/2517 January 2025 | Change of details for Mrs Rebecca Laura Feltcher-Allenby as a person with significant control on 2025-01-17 |
01/11/241 November 2024 | Satisfaction of charge 120156720003 in full |
27/08/2427 August 2024 | Registration of charge 120156720004, created on 2024-08-22 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
15/03/2415 March 2024 | Certificate of change of name |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-10-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/02/2228 February 2022 | Previous accounting period extended from 2021-05-30 to 2021-10-31 |
15/02/2215 February 2022 | Satisfaction of charge 120156720001 in full |
21/12/2121 December 2021 | Registration of charge 120156720003, created on 2021-12-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Registration of charge 120156720002, created on 2021-10-20 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
20/05/2120 May 2021 | PREVSHO FROM 31/05/2020 TO 30/05/2020 |
19/03/2119 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 120156720001 |
25/01/2125 January 2021 | REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 27 FOURTH AVENUE WATFORD WD25 9QB ENGLAND |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/05/1924 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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