KD WEB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-03 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Current accounting period shortened from 2022-08-29 to 2022-08-28

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

21/06/2321 June 2023 Cessation of Dimitra Chaloglou as a person with significant control on 2023-06-19

View Document

11/10/2211 October 2022 Termination of appointment of Dimitra Chaloglou as a director on 2022-10-07

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DORON JACOBS / 24/07/2020

View Document

18/12/1918 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

11/06/1811 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MS DIMITRA CHALOGLOU / 17/08/2017

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / DORON JACOBS / 06/04/2016

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DIMITRA CHALOGLOU / 17/08/2017

View Document

17/08/1717 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 119

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/05/1726 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MS DIMITRA CHALOGLOU

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/05/1623 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY KYLE MILLARD

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR KYLE MILLARD

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 119

View Document

24/09/1424 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR MALGORZATA MARYNIAK

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MALGORZATA MARYNIAK / 22/01/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / KYLE MILLARD / 29/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KYLE MILLARD / 29/08/2012

View Document

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/04/1230 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 6

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MS MALGORZATA MARYNIAK

View Document

13/09/1113 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/03/1128 March 2011 SECRETARY APPOINTED KYLE MILLARD

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY ZIONA JACOBS

View Document

15/09/1015 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DORON JACOBS / 01/10/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/09/0721 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 2 THE CREST LONDON NW4 2HW

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/0615 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 81E CHURCH ROAD HENDON LONDON NW4 4DP

View Document

04/09/034 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 67-71 OXFORD STREET LONDON W1D 2EN

View Document

17/10/0117 October 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 COMPANY NAME CHANGED VERITAS SERVICES LIMITED CERTIFICATE ISSUED ON 25/08/00

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 S386 DIS APP AUDS 20/08/00

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 S366A DISP HOLDING AGM 20/08/00

View Document

03/08/003 August 2000 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