KPI AUDIT CERTIFICATIONS LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING-OFF

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES KENKHUIS

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS. SVETLANA VASILIEVNA BARYSHEVA

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CESSATION OF LEON BOENNE AS A PSC

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KPI HOLDING LIMITED

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

01/05/141 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KPI HOLDING LIMITED / 14/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM CROWN CHAMBERS, ROOM 25 BROAD STREET MARGATE KENT CT9 1BN

View Document

12/09/1312 September 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual return made up to 17 January 2012 with full list of shareholders

View Document

12/09/1312 September 2013 Annual return made up to 17 January 2011 with full list of shareholders

View Document

12/09/1312 September 2013 Annual return made up to 17 January 2010 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES BERNARDUS MARIA KENKHUIS / 01/01/2010

View Document

12/09/1312 September 2013 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/09/1312 September 2013 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/09/1312 September 2013 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/09/1312 September 2013 COMPANY RESTORED ON 12/09/2013

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEON BOENNE

View Document

31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

30/03/0930 March 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/03/0930 March 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information