K&K WHOLESALE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Director's details changed for Mr Grzegorz Czyzewski on 2025-10-01 |
| 11/11/2511 November 2025 New | Registered office address changed from PO Box 4385 10320227 - Companies House Default Address Cardiff CF14 8LH to 82a James Carter Road Mildenhall Mildenhall Suffolk IP28 7DE on 2025-11-11 |
| 29/10/2529 October 2025 New | |
| 29/10/2529 October 2025 New | |
| 29/10/2529 October 2025 New | |
| 29/10/2529 October 2025 New | Registered office address changed to PO Box 4385, 10320227 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-29 |
| 06/08/256 August 2025 | Confirmation statement made on 2025-08-06 with no updates |
| 30/07/2530 July 2025 | Cessation of Sebastian Rafał Mertin as a person with significant control on 2025-07-30 |
| 30/07/2530 July 2025 | Termination of appointment of Kamil Marcin Krzywotulski as a director on 2025-07-30 |
| 31/05/2531 May 2025 | Micro company accounts made up to 2024-08-31 |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
| 09/11/249 November 2024 | Appointment of Mr Sebastian Rafał Mertin as a director on 2024-11-09 |
| 09/11/249 November 2024 | Notification of Sebastian Rafal Mertin as a person with significant control on 2024-11-09 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 17/11/2317 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
| 13/10/2313 October 2023 | Total exemption full accounts made up to 2023-08-31 |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 06/10/236 October 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 17/08/2317 August 2023 | Compulsory strike-off action has been suspended |
| 17/08/2317 August 2023 | Compulsory strike-off action has been suspended |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 05/03/235 March 2023 | Appointment of Mr Kamil Marcin Krzywotulski as a director on 2023-03-01 |
| 01/12/221 December 2022 | Director's details changed for Mr Grzegorz Czyżewski on 2022-11-30 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-11-10 with updates |
| 01/12/221 December 2022 | Change of details for Mr Grzegorz Czyżewski as a person with significant control on 2022-05-01 |
| 01/12/221 December 2022 | Change of details for Mr Grzegorz Czyżewski as a person with significant control on 2022-12-01 |
| 01/12/221 December 2022 | Cessation of Kamil Marcin Krzywotulski as a person with significant control on 2022-11-30 |
| 01/12/221 December 2022 | Termination of appointment of Kamil Marcin Krzywotulski as a director on 2022-12-01 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 10/11/2110 November 2021 | Appointment of Mr Kamil Marcin Krzywotulski as a director on 2021-08-01 |
| 10/11/2110 November 2021 | Cessation of Przemyslaw Kubiak as a person with significant control on 2021-08-01 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with updates |
| 10/11/2110 November 2021 | Notification of Kamil Marcin Krzywotulski as a person with significant control on 2021-08-01 |
| 10/11/2110 November 2021 | Termination of appointment of Przemyslaw Kubiak as a director on 2021-08-01 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 06/08/206 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
| 17/05/1917 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM UNIT 2, HUNTERS LODGE MOWSLEY ROAD THEDDINGWORTH LEICESTERSHIRE LE17 6PY UNITED KINGDOM |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
| 09/05/189 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 5 ADELAIDE HOUSE, CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NN17 5JG UNITED KINGDOM |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 09/08/169 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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