KYLEWC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

09/04/259 April 2025 Appointment of Mrs Lisa Zeynep Wilson-Clarke as a director on 2025-04-06

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE OMAR WILSON-CLARKE / 23/08/2018

View Document

23/08/1823 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA ZEYNEP WILSON-CLARKE / 23/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA ZEYNEP WILSON-CLARKE / 23/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR KYLE OMAR WILSON-CLARKE / 23/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/11/1516 November 2015 16/11/15 STATEMENT OF CAPITAL GBP 10

View Document

10/11/1510 November 2015 SECRETARY APPOINTED MRS LISA ZEYNEP WILSON-CLARKE

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM FLAT 2, 19 CLEVELAND ROAD LONDON SW13 0AA ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE OMAR WILSON-CLARKE / 22/08/2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 19B CLEVELAND ROAD LONDON SW13 0AA

View Document

28/05/1428 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE WILSON-CLARKE / 15/04/2012

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM ABACUS HOUSE 21 EFFIE ROAD LONDON SW6 1EN ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/12/1225 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM C/O ARCHER & WISE 21 EFFIE ROAD LONDON SW6 1EN UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM ASHFIELDS SUITE SMA HOUSE LANGLEY WATER, HOME PARK KINGS LANGLEY WD4 8LZ ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/04/118 April 2011 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