KP CONSTRUCTION (CORNWALL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Registration of charge 089665440014, created on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

18/11/2418 November 2024 Registration of charge 089665440012, created on 2024-11-13

View Document

18/11/2418 November 2024 Registration of charge 089665440013, created on 2024-11-13

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Registered office address changed from 79 Wesley Street Camborne TR14 8DR England to Gwel an Koos Fore Street Barripper Camborne TR14 0QR on 2023-12-22

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Registration of charge 089665440011, created on 2023-07-03

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

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

View Accounts

11/01/2311 January 2023 Registration of charge 089665440010, created on 2023-01-10

View Document

31/10/2231 October 2022 Registration of charge 089665440009, created on 2022-10-25

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Registration of charge 089665440008, created on 2021-12-10

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Registration of charge 089665440007, created on 2021-06-14

View Document

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

View Accounts

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089665440003

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089665440004

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089665440005

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089665440001

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 52 CENTENARY STREET CAMBORNE TR14 8HS ENGLAND

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089665440003

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089665440002

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089665440002

View Document

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

View Accounts

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089665440001

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 79 WESLEY STREET CAMBORNE CORNWALL TR14 8DR

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY FAY MEREDITH

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 20/06/14 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 79 WESLEY STREET CAMBORNE CORNWALL TR14 8DR ENGLAND

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM UNIT 3A, CARN BREA BUSINESS PARK WILSON WAY REDRUTH CORNWALL TR15 3RR ENGLAND

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MISS FAY MEREDITH

View Document

24/06/1424 June 2014 13/06/14 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED KP CONSTRCUTION (CORNWALL) LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

31/03/1431 March 2014 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