K&K WHOLESALE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewDirector's details changed for Mr Grzegorz Czyzewski on 2025-10-01

View Document

11/11/2511 November 2025 NewRegistered 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

View Document

29/10/2529 October 2025 New

View Document

29/10/2529 October 2025 New

View Document

29/10/2529 October 2025 New

View Document

29/10/2529 October 2025 NewRegistered office address changed to PO Box 4385, 10320227 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-29

View Document

06/08/256 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

30/07/2530 July 2025 Cessation of Sebastian Rafał Mertin as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 Termination of appointment of Kamil Marcin Krzywotulski as a director on 2025-07-30

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

09/11/249 November 2024 Appointment of Mr Sebastian Rafał Mertin as a director on 2024-11-09

View Document

09/11/249 November 2024 Notification of Sebastian Rafal Mertin as a person with significant control on 2024-11-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Compulsory strike-off action has been suspended

View Document

17/08/2317 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

05/03/235 March 2023 Appointment of Mr Kamil Marcin Krzywotulski as a director on 2023-03-01

View Document

01/12/221 December 2022 Director's details changed for Mr Grzegorz Czyżewski on 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-10 with updates

View Document

01/12/221 December 2022 Change of details for Mr Grzegorz Czyżewski as a person with significant control on 2022-05-01

View Document

01/12/221 December 2022 Change of details for Mr Grzegorz Czyżewski as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Kamil Marcin Krzywotulski as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Kamil Marcin Krzywotulski as a director on 2022-12-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/11/2110 November 2021 Appointment of Mr Kamil Marcin Krzywotulski as a director on 2021-08-01

View Document

10/11/2110 November 2021 Cessation of Przemyslaw Kubiak as a person with significant control on 2021-08-01

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

10/11/2110 November 2021 Notification of Kamil Marcin Krzywotulski as a person with significant control on 2021-08-01

View Document

10/11/2110 November 2021 Termination of appointment of Przemyslaw Kubiak as a director on 2021-08-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/169 August 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