KINGDOM DEVELOPMENT GROUP LTD

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/02/246 February 2024 Registered office address changed from Unit 8 80-84 st. Mary Road London E17 9RE England to 80-84 st. Mary Road London E17 9RE on 2024-02-06

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Registered office address changed from 8 Eloc, 80-86 st. Mary Road London E17 9RE England to Unit 8 80-84 st. Mary Road London E17 9RE on 2021-12-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 2G ARGYLE HOUSE JOEL STREET NORTHWOOD HILLS HA6 1NW ENGLAND

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELTON TOLLJA

View Document

08/10/188 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 196 EDGWARE ROAD LONDON W2 2DS UNITED KINGDOM

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ARLIND VLADI

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR SALEH ALSAIEQ

View Document

23/09/1723 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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