KPF HOLDING LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-05-31 |
22/07/2522 July 2025 New | Confirmation statement made on 2025-03-19 with updates |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
16/07/2516 July 2025 New | Registered office address changed from PO Box 4385 12617591 - Companies House Default Address Cardiff CF14 8LH to 42 Avondale Business Centre Woodland Way Bristol BS15 1AW on 2025-07-16 |
17/04/2517 April 2025 | Compulsory strike-off action has been suspended |
17/04/2517 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
26/02/2526 February 2025 | |
26/02/2526 February 2025 | |
26/02/2526 February 2025 | |
26/02/2526 February 2025 | |
26/02/2526 February 2025 | Registered office address changed to PO Box 4385, 12617591 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26 |
26/02/2526 February 2025 | |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
13/11/2313 November 2023 | Appointment of Mr Azhar Muhammad as a director on 2023-06-30 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
03/02/233 February 2023 | Notification of Muhammad Adeel Khan as a person with significant control on 2023-01-10 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with updates |
24/01/2324 January 2023 | Appointment of Mr Muhammad Adeel Khan as a director on 2023-01-10 |
23/01/2323 January 2023 | Termination of appointment of Muhammad Tabish Khan as a director on 2022-08-02 |
23/01/2323 January 2023 | Termination of appointment of Adnan Ashraf Cheema as a director on 2022-08-10 |
23/01/2323 January 2023 | Cessation of Adnan Ashraf Cheema as a person with significant control on 2022-08-10 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/04/228 April 2022 | Termination of appointment of Adnan Ashraf Cheema as a secretary on 2022-03-08 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
13/09/2113 September 2021 | Registered office address changed from , 52 Abingdon Road, Bristol, BS16 3NZ, England to Unit 5 Wallbridge Mills Frome BA11 5JZ on 2021-09-13 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-20 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2021 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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