KFP TOTAL IT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Director's details changed for Mr John Edward Moss on 2025-06-19 |
19/06/2519 June 2025 New | Appointment of Mr Shaun David Carney as a director on 2025-06-19 |
19/06/2519 June 2025 New | Appointment of Mr Gary John Murphy as a director on 2025-06-19 |
19/06/2519 June 2025 New | Appointment of Mr Richard Clark Clayton as a director on 2025-06-19 |
19/06/2519 June 2025 New | Director's details changed for Mrs Gemma Teresa Moss on 2025-06-19 |
06/01/256 January 2025 | Resolutions |
06/01/256 January 2025 | Memorandum and Articles of Association |
02/01/252 January 2025 | Notification of Kfp Holdings Limited as a person with significant control on 2024-12-19 |
02/01/252 January 2025 | Cessation of Gemma Teresa Moss as a person with significant control on 2024-12-19 |
02/01/252 January 2025 | Cessation of John Edward Moss as a person with significant control on 2024-12-19 |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-04-30 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-04-30 |
10/05/2310 May 2023 | Registration of charge 087267220003, created on 2023-04-21 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/12/2223 December 2022 | Satisfaction of charge 087267220001 in full |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
08/06/218 June 2021 | 30/04/21 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/12/2031 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
05/08/205 August 2020 | DIRECTOR APPOINTED MR MARK TAYLOR |
09/06/209 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087267220002 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
13/06/1913 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
11/07/1811 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA TERESA MOSS / 11/07/2018 |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM UNIT 5 BRADFIELD COURT MILTON ROAD DRAYTON ABINGDON OX14 4EF ENGLAND |
21/05/1821 May 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
21/06/1721 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM UNIT 17 BLACKLANDS WAY ABINGDON BUSINESS PARK ABINGDON OXON OX14 1DY |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | DIRECTOR APPOINTED MRS GEMMA TERESA MOSS |
28/04/1628 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087267220002 |
24/11/1524 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MOSS / 10/10/2014 |
14/10/1414 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
07/07/147 July 2014 | 29/04/14 STATEMENT OF CAPITAL GBP 10000 |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
01/04/141 April 2014 | CURRSHO FROM 31/10/2014 TO 30/04/2014 |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM THE OLD POST OFFICE 19 BANBURY ROAD KIDLINGTON OXFORDSHIRE OX5 1AQ ENGLAND |
10/12/1310 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 087267220001 |
10/10/1310 October 2013 | 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