KDC PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
29/05/2429 May 2024 | Termination of appointment of Christopher John Stewart as a director on 2024-05-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with no updates |
16/05/2316 May 2023 | Director's details changed for Mr Peter Burden on 2023-05-05 |
09/05/239 May 2023 | Register inspection address has been changed to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW |
09/05/239 May 2023 | Register(s) moved to registered inspection location Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW |
05/05/235 May 2023 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Building 307 Aviation Park West Bournemouth Airport Christchurch Dorset BH23 6NW on 2023-05-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BURDEN / 16/07/2018 |
16/07/1816 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIWI HOLDINGS LIMITED |
16/07/1816 July 2018 | CESSATION OF KIWI DESIGN CONSULTANTS LIMITED AS A PSC |
16/07/1816 July 2018 | CESSATION OF KIWI DESIGN CONSULTANTS LTD AS A PSC |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIWI HOLDINGS LIMITED |
18/12/1718 December 2017 | CESSATION OF KIWI DESIGN CONSULTANTS LTD AS A PSC |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIWI DESIGN CONSULTANTS LTD |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH BH2 5QJ |
09/02/179 February 2017 | DIRECTOR APPOINTED MR RICHARD JAMES PARKER |
09/02/179 February 2017 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN STEWART |
09/02/179 February 2017 | DIRECTOR APPOINTED MR ANDREW BARNETT |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
22/12/1622 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074944870002 |
22/05/1622 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/01/1428 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
07/01/147 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
31/12/1331 December 2013 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074944870002 |
28/11/1328 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074944870001 |
07/02/137 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
18/01/1318 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
07/02/127 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
17/01/1217 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
17/01/1117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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