KDEP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Termination of appointment of Jonathan Russell Ward as a director on 2024-08-23

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

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

View Accounts

23/11/2323 November 2023 Secretary's details changed for Mr Usamah Kenton Ward on 2023-11-23

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

10/05/2310 May 2023 Appointment of Mr Usamah Kenton Ward as a secretary on 2023-05-09

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB FRAZER WARD / 14/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER WARD / 14/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE WARD / 17/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUSSELL WARD / 17/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER WARD / 17/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB FRAZER WARD / 14/06/2020

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM UNIT 2 JUBILEE COURT THACKLEY OLD ROAD SHIPLEY WEST YORKSHIRE BD18 1QF

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085706190005

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085706190004

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085706190001

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085706190003

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085706190002

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 ADOPT ARTICLES 11/07/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER WARD / 08/06/2017

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 ARTICLES OF ASSOCIATION

View Document

25/11/1425 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUSSELL WARD / 14/06/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JON RUSSELL WARD / 08/07/2014

View Document

08/07/148 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085706190003

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085706190002

View Document

19/12/1319 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 10000.00

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085706190001

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED SUZANNE WARD

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED JON WARD

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ROB FRAZER WARD

View Document

16/10/1316 October 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM UNIT 2 THACKLEY OLD ROAD JUBILEE COURT SHIPLEY BD18 1QF ENGLAND

View Document

14/06/1314 June 2013 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