KDHC LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Notice of deemed approval of proposals |
03/06/253 June 2025 | Statement of administrator's proposal |
18/04/2518 April 2025 | Appointment of an administrator |
18/04/2518 April 2025 | Registered office address changed from C/O Stephen Kent and Company 456 Gower Road Killay Swansea South Wales SA2 7AL to 6th Floor 2 London Wall Place London EC2Y 5AU on 2025-04-18 |
23/07/2423 July 2024 | Confirmation statement made on 2024-06-10 with no updates |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-06-30 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES DAVISON |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/08/1612 August 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/09/136 September 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/03/135 March 2013 | DIRECTOR APPOINTED MRS JUDY DAVISON |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
28/06/1228 June 2012 | 28/06/12 STATEMENT OF CAPITAL GBP 1500 |
11/04/1211 April 2012 | 11/04/12 STATEMENT OF CAPITAL GBP 500 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DAVISON / 10/06/2010 |
18/08/1018 August 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
17/06/0917 June 2009 | DIRECTOR APPOINTED CHRISTOPHER JAMES DAVISON |
11/06/0911 June 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
11/06/0911 June 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
10/06/0910 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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