KP DECORATING HOME IMPROVEMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
| 08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
| 07/08/237 August 2023 | Total exemption full accounts made up to 2021-03-31 |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
| 12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
| 11/02/2211 February 2022 | Termination of appointment of Magdalena Jarosz as a secretary on 2022-02-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
| 14/05/1914 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/04/1917 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MAGDALENA JAROSZ |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
| 23/07/1723 July 2017 | REGISTERED OFFICE CHANGED ON 23/07/2017 FROM UNIT 14 , 63 JEDDO ROAD LONDON W12 9EE ENGLAND |
| 23/07/1723 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/11/1516 November 2015 | DIRECTOR APPOINTED MISS MAGDALENA JAROSZ |
| 16/11/1516 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KRZYSZTOF PIELA / 01/04/2015 |
| 19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 47 RUTHERFORD CLOSE SUTTON SURREY SM2 5DP |
| 18/08/1518 August 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
| 12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/04/1529 April 2015 | SECRETARY APPOINTED MISS MAGDALENA JAROSZ |
| 29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM UNIT 14 63 JEDDO ROAD LONDON W12 9EE |
| 13/04/1513 April 2015 | APPOINTMENT TERMINATED, SECRETARY ACCOUNTAX AGENCY LTD |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/08/1414 August 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
| 19/07/1419 July 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
| 20/06/1420 June 2014 | CORPORATE SECRETARY APPOINTED ACCOUNTAX AGENCY LTD |
| 29/04/1429 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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