KYLEFORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/04/1722 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/04/1722 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2350930007

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMITOJ RANWHANDA / 27/07/2016

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/11/1227 November 2012 DISS40 (DISS40(SOAD))

View Document

26/11/1226 November 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY SOHAN SINGH

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMITOJ RANWHANDA / 01/01/2012

View Document

31/08/1231 August 2012 FIRST GAZETTE

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR SOHAN SINGH

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1121 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

21/12/1121 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

11/11/1111 November 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 FIRST GAZETTE

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SOHAN SINGH / 08/08/2010

View Document

13/10/1013 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOHAN SINGH / 08/08/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMITOJ RANDHAWA / 08/08/2010

View Document

20/04/1020 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1026 March 2010 FIRST GAZETTE

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/12/092 December 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual return made up to 8 August 2008 with full list of shareholders

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR PAPINDER GILL

View Document

19/01/0819 January 2008 REGISTERED OFFICE CHANGED ON 19/01/08 FROM: 48 WEST REGENT STREET GLASGOW G2 2QT

View Document

19/01/0819 January 2008 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 FIRST GAZETTE

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

03/12/043 December 2004 ORDER OF COURT - RESTORATION 03/12/04

View Document

07/05/047 May 2004 STRUCK OFF AND DISSOLVED

View Document

16/01/0416 January 2004 FIRST GAZETTE

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: SCOTTS COMPANY FOMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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