K.D. FEDDERSEN UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/06/251 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
17/04/2417 April 2024 | Accounts for a small company made up to 2023-12-31 |
14/03/2414 March 2024 | Director's details changed for Dr Stephan Schnell on 2024-03-14 |
14/03/2414 March 2024 | Registered office address changed from Fifth Floor, 167-179 Great Portland Street London W1W 5PF England to Fifth Floor, 167-169 Great Portland Street London W1W 5PF on 2024-03-14 |
14/03/2414 March 2024 | Director's details changed for Mr Paul Dean on 2024-03-14 |
29/02/2429 February 2024 | Registered office address changed from 167 - 169 Great Portland Street London W1W 5PF England to Fifth Floor, 167-179 Great Portland Street London W1W 5PF on 2024-02-29 |
29/02/2429 February 2024 | Registered office address changed from Darfin House Priestley Court Gillette Close Stafford ST18 0LQ England to 167 - 169 Great Portland Street London W1W 5PF on 2024-02-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/07/236 July 2023 | Cessation of Ian Russell Nott as a person with significant control on 2023-03-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-01 with no updates |
06/07/236 July 2023 | Notification of Paul Dean as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Appointment of Mr Paul Dean as a director on 2023-03-31 |
31/03/2331 March 2023 | Termination of appointment of Ian Russell Nott as a director on 2023-03-31 |
30/03/2330 March 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/04/228 April 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
17/06/1917 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREAS ROLAND STUBER / 02/06/2019 |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREAS ROLAND STUBER / 02/06/2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
05/06/195 June 2019 | CESSATION OF VOLKER SCHEEL AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/09/184 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
07/06/187 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K D FEDDERSEN HOLDING GMBH |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
11/05/1711 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/12/165 December 2016 | AUDITOR'S RESIGNATION |
05/12/165 December 2016 | AUDITOR'S RESIGNATION |
23/06/1623 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
22/04/1622 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
17/06/1517 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
11/05/1511 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
10/09/1410 September 2014 | 15/08/14 STATEMENT OF CAPITAL GBP 1500000 |
09/07/149 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
07/05/147 May 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
22/07/1322 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
09/05/139 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
02/01/132 January 2013 | DIRECTOR APPOINTED MR IAN RUSSELL KNOTT |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RUSSELL KNOTT / 28/11/2012 |
04/07/124 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
27/06/1227 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
28/05/1228 May 2012 | 03/05/12 STATEMENT OF CAPITAL GBP 850000 |
14/07/1114 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
05/07/115 July 2011 | REMOVE AUTH CAP RESTRICTIONS FROM MEM AND ARTS 06/06/2011 |
27/06/1127 June 2011 | 06/06/11 STATEMENT OF CAPITAL GBP 600000 |
16/05/1116 May 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM TUDOR HOUSE 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WV4 6BL ENGLAND |
01/09/101 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
30/06/1030 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
10/03/1010 March 2010 | APPOINTMENT TERMINATED, DIRECTOR KARLHEINZ SCHUSTER |
10/03/1010 March 2010 | DIRECTOR APPOINTED MR ANDREAS ROLAND STUBER |
04/08/094 August 2009 | CURRSHO FROM 30/06/2010 TO 31/12/2009 |
18/06/0918 June 2009 | DIRECTOR APPOINTED MR KARLHEINZ SCHUSTER |
09/06/099 June 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN ADEY |
09/06/099 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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