KIA PROJECTS LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Confirmation statement made on 2023-04-27 with no updates

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

23/07/2323 July 2023 Registered office address changed from C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF England to 7 Ash Green Lane Coventry CV7 9AR on 2023-07-23

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Registered office address changed from 160 Sewall Highway Coventry CV2 3NP England to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF on 2021-07-16

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM C/O GRIP BUSINESS UNIT SE14, CITIBASE COVENTRY 101 LOCKHURST LANE COVENTRY CV6 5SF ENGLAND

View Document

11/02/2011 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SURAJ BADEN / 19/07/2018

View Document

19/07/1819 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR SURAJ PRAKASH BADEN / 19/07/2018

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