KDC PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/05/2429 May 2024 Termination of appointment of Christopher John Stewart as a director on 2024-05-22

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Peter Burden on 2023-05-05

View Document

09/05/239 May 2023 Register inspection address has been changed to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW

View Document

09/05/239 May 2023 Register(s) moved to registered inspection location Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW

View Document

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

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BURDEN / 16/07/2018

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIWI HOLDINGS LIMITED

View Document

16/07/1816 July 2018 CESSATION OF KIWI DESIGN CONSULTANTS LIMITED AS A PSC

View Document

16/07/1816 July 2018 CESSATION OF KIWI DESIGN CONSULTANTS LTD AS A PSC

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIWI HOLDINGS LIMITED

View Document

18/12/1718 December 2017 CESSATION OF KIWI DESIGN CONSULTANTS LTD AS A PSC

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIWI DESIGN CONSULTANTS LTD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH BH2 5QJ

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR RICHARD JAMES PARKER

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STEWART

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR ANDREW BARNETT

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074944870002

View Document

22/05/1622 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074944870002

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074944870001

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

18/01/1318 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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