HKP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2024-09-26 |
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
05/12/245 December 2024 | Notification of Andrew Horton-Kitchlew as a person with significant control on 2024-12-05 |
05/12/245 December 2024 | Cessation of Clemency Horton Kitchlew as a person with significant control on 2024-12-05 |
28/10/2428 October 2024 | Registration of charge 097166610005, created on 2024-10-25 |
08/10/248 October 2024 | Satisfaction of charge 097166610002 in full |
26/09/2426 September 2024 | Annual accounts for year ending 26 Sep 2024 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-09-26 |
27/06/2427 June 2024 | Previous accounting period shortened from 2023-09-27 to 2023-09-26 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
26/09/2326 September 2023 | Annual accounts for year ending 26 Sep 2023 |
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 |
03/07/233 July 2023 | Second filing of Confirmation Statement dated 2021-09-30 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-27 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
29/11/2229 November 2022 | Termination of appointment of Casper Horton-Kitchlew as a director on 2022-11-28 |
29/11/2229 November 2022 | Appointment of Mr Andrew Horton-Kitchlew as a director on 2022-11-28 |
31/10/2231 October 2022 | Director's details changed for Mr Casper Horton-Kitchlew on 2022-10-31 |
31/10/2231 October 2022 | Secretary's details changed for Miss Rachel Clemency Horton-Kitchlew on 2022-10-31 |
31/10/2231 October 2022 | Change of details for Mrs Clemency Horton Kitchlew as a person with significant control on 2022-10-31 |
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 |
31/10/2231 October 2022 | Director's details changed for Mrs Clemency Mary Rose Horton-Kitchlew on 2022-10-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
27/09/2227 September 2022 | Annual accounts for year ending 27 Sep 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-09-27 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
27/09/2127 September 2021 | Annual accounts for year ending 27 Sep 2021 |
28/06/2128 June 2021 | Previous accounting period shortened from 2020-09-29 to 2020-09-28 |
28/09/2028 September 2020 | Annual accounts for year ending 28 Sep 2020 |
29/06/2029 June 2020 | 29/09/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | DIRECTOR APPOINTED MRS CLEMENCY MARY ROSE HORTON |
20/02/2020 February 2020 | APPOINTMENT TERMINATED, SECRETARY CLEMENCY HORTON-KITCHLEW |
20/02/2020 February 2020 | SECRETARY APPOINTED MISS RACHEL CLEMENCY HORTON-KITCHLEW |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 12 LYNETTE AVENUE LONDON SW4 9HD ENGLAND |
10/02/2010 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HORTON-KITCHLEW |
10/02/2010 February 2020 | CESSATION OF ANDREW HORTON KITCHLEW AS A PSC |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
27/09/1927 September 2019 | 29/09/18 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/06/1927 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 097166610001 |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 097166610002 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
29/09/1829 September 2018 | Annual accounts for year ending 29 Sep 2018 |
30/06/1830 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/07/1729 July 2017 | DISS40 (DISS40(SOAD)) |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 12 LYNETTE AVENUE LYNETTE AVENUE LONDON SW4 9HD |
11/07/1711 July 2017 | FIRST GAZETTE |
03/05/173 May 2017 | PREVEXT FROM 31/08/2016 TO 30/09/2016 |
11/01/1711 January 2017 | DISS40 (DISS40(SOAD)) |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
10/01/1710 January 2017 | FIRST GAZETTE |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/10/1527 October 2015 | DIRECTOR APPOINTED MR ANDREW HORTON-KITCHLEW |
24/10/1524 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
14/09/1514 September 2015 | 14/09/15 STATEMENT OF CAPITAL GBP 2 |
24/08/1524 August 2015 | REGISTERED OFFICE CHANGED ON 24/08/2015 FROM OLD RECTORY RECTORY ROAD TAPLOW MAIDENHEAD SL6 0ET ENGLAND |
04/08/154 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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