KP DRIVERS4HIRE LTD

Company Documents

DateDescription
05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from C/O Matplus Chartered Accountants 22 Watford Road Wembley HA0 3EP England to 60 Pottery Road Tilehurst Reading RG30 6BQ on 2021-10-20

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

07/07/197 July 2019 SAIL ADDRESS CHANGED FROM: 60 POTTERY ROAD 60 POTTERY ROAD READING BERKSHIRE RG30 6BQ ENGLAND

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR GILLY TELESFORD

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KETURAH ROXANE PILGRIM / 20/04/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 111 EDGWARE ROAD 297-303 EDGWARE ROAD LONDON NW9 6NB ENGLAND

View Document

24/04/1924 April 2019 SAIL ADDRESS CREATED

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

19/04/1919 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1919 April 2019 REGISTERED OFFICE CHANGED ON 19/04/2019 FROM 111 EDGWARE ROAD 297-303 EDGWARE ROAD LONDON NW9 6NB ENGLAND

View Document

19/04/1919 April 2019 DIRECTOR APPOINTED MS GILLY VEN TELESFORD

View Document

19/04/1919 April 2019 REGISTERED OFFICE CHANGED ON 19/04/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 129 ELVASTON WAY TILEHURST READING RG30 4NA ENGLAND

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

15/11/1815 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 100

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 11 VICTORY CLOSE VICTORY CLOSE TILEHURST READING RG30 4AW UNITED KINGDOM

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 100

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MS KETURAH ROXANE PILGRIM

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1818 June 2018 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