KDE ASHFORD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-07 with no updates |
| 16/01/2516 January 2025 | Micro company accounts made up to 2024-04-30 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 08/02/248 February 2024 | Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2024-02-08 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 09/02/239 February 2023 | Total exemption full accounts made up to 2022-04-30 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 18/02/2218 February 2022 | Total exemption full accounts made up to 2021-04-30 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 19/02/2119 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ALVITI |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS HUGH ALVITI |
| 17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS HUGH ALVITI |
| 17/10/1717 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2017 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 14/12/1514 December 2015 | PREVSHO FROM 31/10/2015 TO 30/04/2015 |
| 14/12/1514 December 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 03/11/143 November 2014 | DIRECTOR APPOINTED MRS JULIE ALVITI |
| 31/10/1431 October 2014 | DIRECTOR APPOINTED FRANK HUGH ALVITI |
| 31/10/1431 October 2014 | 07/10/14 STATEMENT OF CAPITAL GBP 100 |
| 31/10/1431 October 2014 | SECRETARY APPOINTED JULIE ALVITI |
| 16/10/1416 October 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 07/10/147 October 2014 | 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