KP MINERALS LTD

Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

19/01/2519 January 2025 Micro company accounts made up to 2024-02-28

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Registered office address changed from PO Box 4385 11801012 - Companies House Default Address Cardiff CF14 8LH to Suite Ra01 195-197 Wood Street London E17 3NU on 2024-11-12

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

02/10/242 October 2024 Register inspection address has been changed to 195-197 Wood Street London E17 3NU

View Document

02/10/242 October 2024 Register(s) moved to registered inspection location 195-197 Wood Street London E17 3NU

View Document

19/07/2419 July 2024 Registered office address changed to PO Box 4385, 11801012 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-19

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Change of details for Mr Nallathamby Alagaratnam as a person with significant control on 2022-09-01

View Document

10/01/2310 January 2023 Change of details for Mr Nallathamby Alagaratnam as a person with significant control on 2022-09-01

View Document

10/01/2310 January 2023 Change of details for Mr Nallathamby Alagaratnam as a person with significant control on 2022-09-01

View Document

10/01/2310 January 2023 Change of details for Mr Nallathamby Alagaratnam as a person with significant control on 2022-09-01

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-02-28

View Document

09/01/239 January 2023 Director's details changed for Mr Nallathamby Alagaratnam on 2022-09-01

View Document

09/01/239 January 2023 Registered office address changed from 102 Croydon Road Croydon CR0 4PE United Kingdom to 167 - 169 167- 169 Great Portland Street London W1W 5PF on 2023-01-09

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-02-28

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 APPOINTMENT TERMINATED, SECRETARY NALLATHAMBY ALAGARATNAM

View Document

05/02/215 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PETERS

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR KEVIN PETERS

View Document

05/02/215 February 2021 CESSATION OF NALLATHAMBY ALAGARATNAM AS A PSC

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

26/04/2026 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NALLATHAMBY ALAGARATNAM

View Document

26/04/2026 April 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN PETERS

View Document

26/04/2026 April 2020 CESSATION OF KEVIN PETERS AS A PSC

View Document

26/04/2026 April 2020 SECRETARY APPOINTED MR NALLATHAMBY ALAGARATNAM

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR NALLATHAMBY ALAGARATNAM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/02/191 February 2019 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