KG MODEL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from 107 Felpham Way Felpham Bognor Regis West Sussex PO22 8QB England to 85 Great Portland Street London W1W 7LT on 2025-07-25

View Document

25/06/2525 June 2025 Director's details changed for Miss Katie June Godfrey on 2025-01-01

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

06/02/256 February 2025 Registered office address changed from The Straw Barn Upton End Farm Business Park Shillington Hitchin Herts SG5 3PF England to 107 Felpham Way Felpham Bognor Regis West Sussex PO22 8QB on 2025-02-06

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Registered office address changed from Premier Accountancy Upton End Farm Business Park Meppershall Road Hitchin Bedfordshire SG5 3PF England to The Straw Barn Upton End Farm Business Park Shillington Hitchin Herts SG5 3PF on 2024-01-30

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Registered office address changed from Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG England to Premier Accountancy Upton End Farm Business Park Meppershall Road Hitchin Bedfordshire SG5 3PF on 2021-10-01

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 6 BEDFORD ROAD BARTON-LE-CLAY BEDFORD MK45 4JU

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

27/03/1927 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/05/175 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE JUNE GODFREY / 14/04/2015

View Document

14/04/1514 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 34 STATION ROAD BLISWORTH NORTHAMPTON NN7 3DT

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 9 KINGSDOWN AVENUE LUTON BEDS LU2 7BU

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE JUNE GODFREY / 12/02/2013

View Document

12/02/1312 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/05/121 May 2012 02/03/12 STATEMENT OF CAPITAL GBP 10

View Document

16/03/1216 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

31/03/1031 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE JUNE GODFREY / 28/01/2010

View Document

21/03/0921 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 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