KONG CV1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

01/04/251 April 2025 Termination of appointment of Vanessa Moloney as a director on 2025-03-21

View Document

01/04/251 April 2025 Cessation of Garry Moloney as a person with significant control on 2025-03-28

View Document

01/04/251 April 2025 Cessation of Vanessa Moloney as a person with significant control on 2025-03-21

View Document

01/04/251 April 2025 Termination of appointment of Garry Moloney as a director on 2025-03-28

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

01/04/251 April 2025 Notification of James Cameron White as a person with significant control on 2025-03-21

View Document

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

View Accounts

27/03/2527 March 2025 Appointment of Mr James Cameron Whyte as a director on 2025-03-21

View Document

17/03/2517 March 2025 Registration of charge 078791940005, created on 2025-03-12

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Registered office address changed from 70 Priory Road Kenilworth Warwickshire CV8 1LQ to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 2024-08-12

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

05/05/235 May 2023 Notification of Vanessa Moloney as a person with significant control on 2017-10-30

View Document

05/05/235 May 2023 Change of details for Mr Garry Moloney as a person with significant control on 2017-10-30

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

04/01/184 January 2018 CESSATION OF JOHN MARK JOHANSEN-BERG AS A PSC

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS LANCASTER

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHANSEN-BERG

View Document

28/11/1728 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1728 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 50000

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078791940003

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078791940004

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078791940003

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078791940002

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/01/167 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/159 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 ADOPT ARTICLES 27/06/2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR ROSS LANCASTER

View Document

08/07/148 July 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

08/07/148 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 100000

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR JOHN MARK JOHANSEN-BERG

View Document

07/01/147 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 22/12/12 STATEMENT OF CAPITAL GBP 50000

View Document

04/02/134 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/126 February 2012 12/12/11 STATEMENT OF CAPITAL GBP 100

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MRS VANESSA MOLONEY

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR GARRY MOLONEY

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/12/1112 December 2011 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