KCA INTERNATIONAL DESIGNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Ms Karen Hodgson-Foulis on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2025-04-01

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Termination of appointment of Jagdeep Raju Singh Sanotra as a secretary on 2024-08-05

View Document

12/06/2412 June 2024 Appointment of Ms Karen Hodgson-Foulis as a director on 2024-06-12

View Document

23/05/2423 May 2024 Termination of appointment of Karen Hodgson-Foulis as a director on 2024-05-01

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

24/04/2424 April 2024 Director's details changed for Miss Gaik Khuan Chew on 2024-03-01

View Document

24/04/2424 April 2024 Secretary's details changed for Jagdeep Raju Singh Sanotra on 2024-03-01

View Document

24/04/2424 April 2024 Change of details for Gaik Khuan Chew as a person with significant control on 2024-03-01

View Document

02/04/242 April 2024 Appointment of Ms Karen Hodgson-Foulis as a director on 2024-03-13

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030358190001

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / GAIK KHUAN CHEW / 01/10/2017

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GAIK KHUAN CHEW / 01/10/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GAIK KHUAN CHEW / 01/01/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / GAIK KHUAN CHEW / 01/01/2018

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

19/04/1619 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/07/157 July 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS GAIK KHUAN CHEW / 20/03/2011

View Document

07/04/117 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

05/11/105 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 128 STOKE LANE WESTBURY ON TRYM BRISTOL BS9 3RJ

View Document

12/08/1012 August 2010 AUDITOR'S RESIGNATION

View Document

14/04/1014 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIK KHUAN CHEW / 01/03/2010

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/04/095 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU

View Document

26/03/0326 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

09/12/989 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 21 BLOOMSBURY WAY LONDON WC1A 2TH

View Document

12/03/9812 March 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 COMPANY NAME CHANGED MOSTHELP ANALYSIS LIMITED CERTIFICATE ISSUED ON 19/02/98

View Document

17/02/9817 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 13 DEVONSHIRE SQUARE LONDON EC2M 4TH

View Document

07/04/977 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

19/03/9719 March 1997 EXEMPTION FROM APPOINTING AUDITORS 17/01/97

View Document

02/12/962 December 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

14/12/9514 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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