KEVIN PIETERSEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

27/08/2427 August 2024 Director's details changed for Mr Kevin Peter Pietersen on 2024-08-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Satisfaction of charge 052036590004 in full

View Document

10/04/2410 April 2024 Registration of charge 052036590007, created on 2024-04-09

View Document

10/04/2410 April 2024 Registration of charge 052036590008, created on 2024-04-09

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR KEVIN PETER PIETERSEN / 09/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER PIETERSEN / 09/03/2021

View Document

09/03/219 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JESSICA PIETERSEN / 09/03/2021

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER PIETERSEN / 15/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN PETER PIETERSEN / 15/08/2018

View Document

15/08/1815 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JESSICA PIETERSEN / 15/08/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

20/06/1820 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 11 NORTHFIELDS PROSPECT NORTHFIELDS LONDON SW18 1PE

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052036590006

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052036590005

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052036590003

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052036590004

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052036590002

View Document

02/09/152 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/09/1418 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 ALTER ARTICLES 18/06/2014

View Document

04/07/144 July 2014 ARTICLES OF ASSOCIATION

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/09/137 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER PIETERSEN / 01/01/2013

View Document

07/09/137 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JESSICA PIETERSEN / 01/01/2013

View Document

07/09/137 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/09/1226 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JESSICA PIETERSEN / 08/09/2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN PIETERSEN LIMITED

View Document

26/09/1226 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CURRSHO FROM 31/07/2011 TO 30/06/2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM FIRST FLOOR PARK HOUSE 14 NORTHFIELDS LONDON SW18 1DD

View Document

09/09/109 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JESSICA PIETERSEN / 11/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER PIETERSEN / 11/08/2010

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/10/0922 October 2009 CORPORATE SECRETARY APPOINTED JESSICA PIETERSEN

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY ADAM WHEATLEY

View Document

15/10/0915 October 2009 CORPORATE SECRETARY APPOINTED KEVIN PIETERSEN LIMITED

View Document

28/08/0928 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: VALE FARM KIRMINGTON VALE BARNETBY NORTH LINCOLNSHIRE DN36 6AF

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

14/10/0514 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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