KK ADVISORS LTD

Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

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

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

18/06/2318 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

28/09/2228 September 2022 Change of details for Mr Carleton Adrian Young as a person with significant control on 2022-09-09

View Document

28/09/2228 September 2022 Director's details changed for Mr Carleton Adrian Young on 2022-09-09

View Document

28/09/2228 September 2022 Director's details changed for Mrs Lee Young on 2022-09-09

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED KRISIS KIT LIMITED CERTIFICATE ISSUED ON 29/01/18

View Document

14/01/1814 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/03/174 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

19/06/1619 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/02/1621 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/08/156 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

27/06/1527 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/07/145 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

11/07/1311 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/06/1210 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 13242

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY LAURA KAY

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR CLINTON KAY

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MRS LEE YOUNG

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR CARLETON ADRIAN YOUNG

View Document

12/05/1012 May 2010 SECRETARY APPOINTED MR CARLETON ADRIAN YOUNG

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 10/11 GREEN STREET BATH BA1 2JZ

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 SECRETARY APPOINTED MRS LAURA MARIE KAY

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR THERESA SUMMERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY IAN SMITH

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR CLINTON REX KAY

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 9 STATION ROAD THEALE READING RG7 4AA UNITED KINGDOM

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 7 SKEWBRIDGE CLOSE WOOTTON BASSETT WILTSHIRE SN4 7DW

View Document

21/08/0821 August 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

03/07/073 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 7 SKEW BRIDGE CLOSE WOOTTON BASSETT WILTSHIRE SN4 7DW

View Document

20/06/0620 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 24 FINNS BUSINESS PARK, MILL LANE, CRONDALL FARNHAM SURREY GU10 5RX

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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