KLE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Liam Michael Nicholson on 2025-07-14

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Vincent Leonard Goyen on 2025-07-14

View Document

27/05/2527 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/08/2422 August 2024 Change of details for Mr Vincent Leonard Goyen as a person with significant control on 2024-08-05

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

22/08/2422 August 2024 Change of details for Mr Liam Michael Nicholson as a person with significant control on 2024-08-05

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Resolutions

View Document

19/08/2419 August 2024 Particulars of variation of rights attached to shares

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

09/07/249 July 2024 Director's details changed for Mr Vincent Goyen on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Mr Liam Nicholson on 2024-07-01

View Document

04/07/244 July 2024 Change of details for Mr Liam Nicholson as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Change of details for Mr Vincent Goyen as a person with significant control on 2024-07-01

View Document

17/05/2417 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

01/07/211 July 2021 Registered office address changed from C/O Liam Nicholson Neave Rose Court 103-105 Mawney Road Apartment 10 Romford RM7 7JA England to 23 Bouverie Road Chelmsford CM2 0UD on 2021-07-01

View Document

19/04/2119 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 1 CHURCH FIELD DARTFORD DA2 7EJ

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DUTTON

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/05/168 May 2016 APPOINTMENT TERMINATED, DIRECTOR HARMINDER SHERGILL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE FARMER

View Document

08/09/158 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/09/1421 September 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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