KFP TOTAL IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewDirector's details changed for Mr John Edward Moss on 2025-06-19

View Document

19/06/2519 June 2025 NewAppointment of Mr Shaun David Carney as a director on 2025-06-19

View Document

19/06/2519 June 2025 NewAppointment of Mr Gary John Murphy as a director on 2025-06-19

View Document

19/06/2519 June 2025 NewAppointment of Mr Richard Clark Clayton as a director on 2025-06-19

View Document

19/06/2519 June 2025 NewDirector's details changed for Mrs Gemma Teresa Moss on 2025-06-19

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Notification of Kfp Holdings Limited as a person with significant control on 2024-12-19

View Document

02/01/252 January 2025 Cessation of Gemma Teresa Moss as a person with significant control on 2024-12-19

View Document

02/01/252 January 2025 Cessation of John Edward Moss as a person with significant control on 2024-12-19

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Registration of charge 087267220003, created on 2023-04-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/12/2223 December 2022 Satisfaction of charge 087267220001 in full

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

08/06/218 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/12/2031 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR MARK TAYLOR

View Document

09/06/209 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087267220002

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

13/06/1913 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA TERESA MOSS / 11/07/2018

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM UNIT 5 BRADFIELD COURT MILTON ROAD DRAYTON ABINGDON OX14 4EF ENGLAND

View Document

21/05/1821 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

21/06/1721 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM UNIT 17 BLACKLANDS WAY ABINGDON BUSINESS PARK ABINGDON OXON OX14 1DY

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 DIRECTOR APPOINTED MRS GEMMA TERESA MOSS

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087267220002

View Document

24/11/1524 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MOSS / 10/10/2014

View Document

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 29/04/14 STATEMENT OF CAPITAL GBP 10000

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 CURRSHO FROM 31/10/2014 TO 30/04/2014

View Document

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

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087267220001

View Document

10/10/1310 October 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