KV DEVELOPERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Change of details for Mrs Rupi Vikamsi Veja as a person with significant control on 2023-06-15

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Second filing for the appointment of Mr Ketan Vikamsi Veja as a director

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Change of details for Mrs Rupi Vikamsi Veja as a person with significant control on 2022-08-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-06-15 with updates

View Document

26/09/2226 September 2022 Second filing for the appointment of Mr Ketan Vikamsi Veja as a director

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Appointment of Mr Ketan Vikamsi Veja as a director on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr Kalpesh Veja as a director on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Miss Sonia Veja as a director on 2021-10-27

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

21/06/2121 June 2021 Termination of appointment of Rupi Vikamsi Veja as a director on 2021-06-14

View Document

21/06/2121 June 2021 Appointment of Mrs Rupi Vikamsi Veja as a director on 2021-06-15

View Document

21/06/2121 June 2021 Notification of Rupi Vikamsi Veja as a person with significant control on 2021-06-15

View Document

21/06/2121 June 2021 Cessation of Rupi Vikamsi Veja as a person with significant control on 2021-06-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, SECRETARY VIKAMSI VEJA

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR VIKAMSI VEJA

View Document

13/10/2013 October 2020 CESSATION OF VIKAMSI GIGA VEJA AS A PSC

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2018

View Document

19/09/1919 September 2019 15/06/19 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAMSI GIGA VEJA / 07/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / RUPI VIKAMSI VEJA / 07/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR VIKAMSI GIGA VEJA / 07/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUPI VIKAMSI VEJA / 07/08/2019

View Document

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / VIKAMSI GIGA VEJA / 07/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM GOLA AND CO ACCOUNTANTS 31 OAKTHORPE AVENUE LEICESTER LE3 0UR UNITED KINGDOM

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

21/05/1821 May 2018 27/03/18 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / RUPI VIKAMSI VEJA / 27/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUPI VIKAMSI VEJA / 27/06/2017

View Document

16/06/1716 June 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

16/06/1716 June 2017 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