KFIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

29/09/2429 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

20/10/2220 October 2022 Cessation of Excalibur Cleaning Limited as a person with significant control on 2021-10-16

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

20/10/2220 October 2022 Notification of Amanda Amoui as a person with significant control on 2021-10-16

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Director's details changed for Mrs Amanda Amoui on 2020-06-01

View Document

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

View Accounts

14/08/2014 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS BUTTERFIELD

View Document

19/12/1819 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MRS AMANDA AMOUI

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 DIRECTOR APPOINTED MR DENNIS BUTTERFIELD

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

21/03/1621 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

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

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 19/01/15 NO CHANGES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR STEVEN PAUL JAYCOCK

View Document

20/07/1420 July 2014 PREVSHO FROM 31/08/2014 TO 31/10/2013

View Document

20/07/1420 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/07/1420 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/02/1410 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/07/139 July 2013 DIRECTOR APPOINTED MR ANDREW PETER JAYCOCK

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN JAYCOCK

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/02/1327 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 20/11/12 STATEMENT OF CAPITAL GBP 100

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAYCOCK

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS BUTTERFIELD

View Document

16/07/1216 July 2012 CURRSHO FROM 31/01/2013 TO 31/08/2012

View Document

19/01/1219 January 2012 19/01/12 STATEMENT OF CAPITAL GBP 3

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR ANDREW PETER JAYCOCK

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR DENNIS BUTTERFIELD

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