KC PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/04/2430 April 2024 Director's details changed for Mr Robert Hanna on 2023-06-01

View Document

30/04/2430 April 2024 Change of details for Mr Robert Hanna as a person with significant control on 2023-06-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Register inspection address has been changed from Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP England to Kemp House, 160 City Road London EC1V 2NX

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

13/10/2113 October 2021 Cancellation of shares. Statement of capital on 2021-10-07

View Document

11/10/2111 October 2021 Termination of appointment of Nicholas Benjamin Crasner as a director on 2021-10-07

View Document

08/10/218 October 2021 Certificate of change of name

View Document

24/05/2124 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

06/05/216 May 2021 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/04/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD ENGLAND

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

09/08/199 August 2019 SUB-DIVISION 26/06/19

View Document

01/08/191 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/04/2018

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 SUB-DIVISION 26/10/17

View Document

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C/O TAYLOR VINTERS, TOWER 42 33RD FLOOR 25 OLD BROAD STREET LONDON EC2N 1HQ UNITED KINGDOM

View Document

06/05/166 May 2016 SAIL ADDRESS CREATED

View Document

06/05/166 May 2016 SAIL ADDRESS CHANGED FROM: TAYLOR VINTERS MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP ENGLAND

View Document

06/05/166 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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