KIERCAM GROUP LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Micro company accounts made up to 2023-03-31 |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Current accounting period shortened from 2023-03-29 to 2023-03-28 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
23/02/2323 February 2023 | Confirmation statement made on 2022-11-01 with no updates |
31/12/2231 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
07/12/217 December 2021 | Registered office address changed from Suite F9 Hurstwood Court Business Centre New Hall Hey Road Rawtenstall Lancashire England to Unit 4 Heys Industrial Estate Rockcliffe Road Bacup OL13 9QG on 2021-12-07 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-01 with no updates |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 104592050001 |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNY KIERANS / 09/03/2020 |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CAMPS / 09/03/2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM KINGFISHER BUSINESS CENTRE BURNLEY ROAD RAWTENSTALL ROSSENDALE BB4 8EQ ENGLAND |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | DISS40 (DISS40(SOAD)) |
23/01/1823 January 2018 | FIRST GAZETTE |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
30/05/1730 May 2017 | CURREXT FROM 30/11/2017 TO 31/03/2018 |
19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 41 BOOTH ROAD STACKSTEADS BACUP OL13 0SF ENGLAND |
02/11/162 November 2016 | Incorporation |
02/11/162 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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