KLL HOLDINGS LTD
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Group of companies' accounts made up to 2024-12-31 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
13/01/2513 January 2025 | Termination of appointment of Jemma Louise Sherman as a director on 2025-01-10 |
13/01/2513 January 2025 | Appointment of Thomas Samuel Cunningham as a director on 2025-01-10 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/10/241 October 2024 | Group of companies' accounts made up to 2023-12-31 |
03/04/243 April 2024 | Director's details changed for Mrs Jemma Louise Sherman on 2024-04-03 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
01/03/241 March 2024 | Appointment of Marco Panfili as a director on 2024-03-01 |
01/03/241 March 2024 | Termination of appointment of Benjamin Michael Burgess as a director on 2024-03-01 |
26/02/2426 February 2024 | Director's details changed for Mrs Jemma Louise Sherman on 2022-11-17 |
02/11/232 November 2023 | Group of companies' accounts made up to 2022-12-31 |
16/06/2316 June 2023 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX |
15/06/2315 June 2023 | Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX |
06/06/236 June 2023 | Group of companies' accounts made up to 2021-12-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
15/02/2315 February 2023 | Termination of appointment of Simon David Green as a director on 2023-02-13 |
14/02/2314 February 2023 | Termination of appointment of Nathan John Wakefield as a director on 2023-02-13 |
23/12/2223 December 2022 | Group of companies' accounts made up to 2020-11-30 |
17/01/2217 January 2022 | Previous accounting period extended from 2021-11-30 to 2021-12-31 |
23/12/2123 December 2021 | Resolutions |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | Statement of capital on 2021-12-23 |
23/12/2123 December 2021 | Resolutions |
23/12/2123 December 2021 | Resolutions |
23/12/2123 December 2021 | |
15/12/2015 December 2020 | Registered office address changed from , C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland to 1st Floor Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 2020-12-15 |
15/10/2015 October 2020 | Registered office address changed from , Lochaber Smelter, Fort William, PH33 6th, Scotland to 1st Floor Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 2020-10-15 |
22/03/2022 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
04/09/194 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18 |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
29/01/1929 January 2019 | 30/11/17 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | DISS40 (DISS40(SOAD)) |
30/10/1830 October 2018 | FIRST GAZETTE |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
10/04/1710 April 2017 | CURRSHO FROM 28/02/2018 TO 30/11/2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
14/02/1714 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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