HKP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-26

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

05/12/245 December 2024 Notification of Andrew Horton-Kitchlew as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Cessation of Clemency Horton Kitchlew as a person with significant control on 2024-12-05

View Document

28/10/2428 October 2024 Registration of charge 097166610005, created on 2024-10-25

View Document

08/10/248 October 2024 Satisfaction of charge 097166610002 in full

View Document

26/09/2426 September 2024 Annual accounts for year ending 26 Sep 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-09-26

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-27 to 2023-09-26

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

26/09/2326 September 2023 Annual accounts for year ending 26 Sep 2023

View Accounts

29/08/2329 August 2023 Registered office address changed from The Old Rectory Rectory Road Taplow Maidenhead SL6 0ET England to 39 Cavendish Road London SW12 0BH on 2023-08-29

View Document

03/07/233 July 2023 Second filing of Confirmation Statement dated 2021-09-30

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-27

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Casper Horton-Kitchlew as a director on 2022-11-28

View Document

29/11/2229 November 2022 Appointment of Mr Andrew Horton-Kitchlew as a director on 2022-11-28

View Document

31/10/2231 October 2022 Director's details changed for Mr Casper Horton-Kitchlew on 2022-10-31

View Document

31/10/2231 October 2022 Secretary's details changed for Miss Rachel Clemency Horton-Kitchlew on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Mrs Clemency Horton Kitchlew as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from The Old Rectory Rectory Road Taplow Maidenhead Berkshire SL6 0ET England to The Old Rectory Rectory Road Taplow Maidenhead SL6 0ET on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mrs Clemency Mary Rose Horton-Kitchlew on 2022-10-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

27/09/2227 September 2022 Annual accounts for year ending 27 Sep 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-27

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/09/2127 September 2021 Annual accounts for year ending 27 Sep 2021

View Accounts

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

29/06/2029 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MRS CLEMENCY MARY ROSE HORTON

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, SECRETARY CLEMENCY HORTON-KITCHLEW

View Document

20/02/2020 February 2020 SECRETARY APPOINTED MISS RACHEL CLEMENCY HORTON-KITCHLEW

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 12 LYNETTE AVENUE LONDON SW4 9HD ENGLAND

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HORTON-KITCHLEW

View Document

10/02/2010 February 2020 CESSATION OF ANDREW HORTON KITCHLEW AS A PSC

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

27/09/1927 September 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097166610001

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097166610002

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 12 LYNETTE AVENUE LYNETTE AVENUE LONDON SW4 9HD

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

03/05/173 May 2017 PREVEXT FROM 31/08/2016 TO 30/09/2016

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/10/1527 October 2015 DIRECTOR APPOINTED MR ANDREW HORTON-KITCHLEW

View Document

24/10/1524 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 14/09/15 STATEMENT OF CAPITAL GBP 2

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM OLD RECTORY RECTORY ROAD TAPLOW MAIDENHEAD SL6 0ET ENGLAND

View Document

04/08/154 August 2015 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