KGP CONTRACTS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

13/02/2413 February 2024 Change of details for Mr Kevin Philips as a person with significant control on 2024-01-29

View Document

12/02/2412 February 2024 Change of details for Mrs Kim Philips as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Notification of Kim Philips as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Notification of a person with significant control statement

View Document

29/01/2429 January 2024 Withdrawal of a person with significant control statement on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Kevin Philips as a person with significant control on 2024-01-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

09/08/239 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

10/01/2310 January 2023 Change of details for Mr Kevin Philips as a person with significant control on 2023-01-09

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-13 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

29/08/1929 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PHILIPS / 13/11/2017

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN PHILIPS / 06/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PHILIPS / 06/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM PHILIPS / 06/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM PHILIPS / 09/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PHILIPS / 09/11/2017

View Document

07/11/177 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM PHILIPS / 02/11/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN PHILLIPS / 11/06/2017

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM C/O CLEVER ACCOUNTS CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG ENGLAND

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 50 OSBORNE ROAD SOUTHSEA HAMPSHIRE PO5 3LT

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/03/152 March 2015 17/02/15 STATEMENT OF CAPITAL GBP 3

View Document

02/03/152 March 2015 17/02/15 STATEMENT OF CAPITAL GBP 3

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/12/1430 December 2014 30/12/14 STATEMENT OF CAPITAL GBP 4

View Document

27/12/1427 December 2014 27/12/14 STATEMENT OF CAPITAL GBP 3

View Document

27/12/1427 December 2014 DIRECTOR APPOINTED MRS KIM PHILIPS

View Document

13/11/1413 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information