KLD CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
01/05/241 May 2024 | Notification of Kld Group Limited as a person with significant control on 2023-01-01 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
01/05/241 May 2024 | Cessation of Kevin Doherty as a person with significant control on 2023-01-01 |
05/12/235 December 2023 | Change of details for Mr Kevin Doherty as a person with significant control on 2022-05-31 |
05/12/235 December 2023 | Change of details for Mr Kevin Doherty as a person with significant control on 2022-05-31 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
18/08/2318 August 2023 | Change of details for Mr Kevin Doherty as a person with significant control on 2023-08-18 |
18/08/2318 August 2023 | Director's details changed for Mr Kevin Joseph Doherty on 2023-08-18 |
18/08/2318 August 2023 | Director's details changed for Mr Kevin Joseph Doherty on 2023-08-18 |
18/08/2318 August 2023 | Change of details for Mr Kevin Doherty as a person with significant control on 2023-08-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/10/2016 October 2020 | REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 33 TORBURN AVENUE GIFFNOCK GLASGOW G46 7RB SCOTLAND |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
14/03/2014 March 2020 | REGISTERED OFFICE CHANGED ON 14/03/2020 FROM 6 DAISY DRIVE GLASGOW G72 6WW |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
24/06/1924 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | PREVEXT FROM 31/08/2018 TO 31/12/2018 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 54 GORDON STREET SUITE 4/4 GLASGOW G1 3PU SCOTLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 26 MANSEFIELD ROAD CLARKSTON GLASGOW G76 7DY UNITED KINGDOM |
24/08/1724 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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