K&V CONSTRUCTION LTD

Company Documents

DateDescription
11/02/2211 February 2022 Registered office address changed from 135 New Road London E4 9EZ England to 32 Fleury Road 32 Sheffield S14 1QW on 2022-02-11

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

03/01/223 January 2022 Confirmation statement made on 2021-04-10 with no updates

View Document

25/09/2125 September 2021 Compulsory strike-off action has been suspended

View Document

25/09/2125 September 2021 Compulsory strike-off action has been suspended

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-05-08

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 08/05/21

View Document

08/05/218 May 2021 Annual accounts for year ending 08 May 2021

View Accounts

05/05/215 May 2021 08/05/20 TOTAL EXEMPTION FULL

View Document

10/04/2110 April 2021 REGISTERED OFFICE CHANGED ON 10/04/2021 FROM 35 TYRONE ROAD LONDON E6 6DT ENGLAND

View Document

10/04/2110 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN PENKOV

View Document

10/04/2110 April 2021 CESSATION OF MARTIN SASHEV PENKOV AS A PSC

View Document

10/04/2110 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVO IVANOV ARANGELOV

View Document

10/04/2110 April 2021 DIRECTOR APPOINTED MR IVO IVANOV ARANGELOV

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR IGBAL RUFADOV

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 101 THE GORE BASILDON SS14 2DB ENGLAND

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SASHEV PENKOV

View Document

02/02/212 February 2021 CESSATION OF IGBAL RUFADOV AS A PSC

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR MARTIN SASHEV PENKOV

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

08/05/208 May 2020 Annual accounts for year ending 08 May 2020

View Accounts

18/04/2018 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGBAL RUFADOV

View Document

18/04/2018 April 2020 CESSATION OF TSANKA KOTEVA AS A PSC

View Document

18/04/2018 April 2020 APPOINTMENT TERMINATED, DIRECTOR TSANKA KOTEVA

View Document

18/04/2018 April 2020 DIRECTOR APPOINTED MR IGBAL RUFADOV

View Document

18/04/2018 April 2020 REGISTERED OFFICE CHANGED ON 18/04/2020 FROM 76 STANFORD ROAD LONDON SW16 4QA ENGLAND

View Document

22/03/2022 March 2020 CESSATION OF IVO IVANOV ARANGELOV AS A PSC

View Document

22/03/2022 March 2020 REGISTERED OFFICE CHANGED ON 22/03/2020 FROM 135 NEW ROAD CHINGFORD LONDON E4 9EZ

View Document

22/03/2022 March 2020 DIRECTOR APPOINTED MS TSANKA KOTEVA

View Document

22/03/2022 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSANKA KOTEVA

View Document

22/03/2022 March 2020 APPOINTMENT TERMINATED, DIRECTOR IVO ARANGELOV

View Document

08/02/208 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 08/05/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 349C HIGH ROAD LONDON N22 8JA

View Document

08/05/198 May 2019 Annual accounts for year ending 08 May 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 08/05/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR KALINKA BOYANOVA

View Document

24/05/1824 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 08/05/17

View Document

08/05/188 May 2018 Annual accounts for year ending 08 May 2018

View Accounts

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 08/05/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVO IVANOV ARANGELOV

View Document

08/05/178 May 2017 Annual accounts for year ending 08 May 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 8 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts for year ending 08 May 2016

View Accounts

16/01/1616 January 2016 Annual accounts small company total exemption made up to 8 May 2015

View Document

12/07/1512 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts for year ending 08 May 2015

View Accounts

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 8 May 2014

View Document

08/05/148 May 2014 Annual accounts for year ending 08 May 2014

View Accounts

23/11/1323 November 2013 CURRSHO FROM 31/05/2014 TO 08/05/2014

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 15 WARWICK COURT BOUNDS GREEN ROAD LONDON LONDON N11 2EB ENGLAND

View Document

23/07/1323 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/11/1217 November 2012 DIRECTOR APPOINTED MRS KALINKA VASILEVA BOYANOVA

View Document

09/05/129 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information