K FOUNDRY LIMITED

Company Documents

DateDescription
13/04/2313 April 2023 Final Gazette dissolved following liquidation

View Document

13/04/2313 April 2023 Final Gazette dissolved following liquidation

View Document

13/01/2313 January 2023 Return of final meeting in a members' voluntary winding up

View Document

28/12/2228 December 2022 Liquidators' statement of receipts and payments to 2022-10-15

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2021-10-15

View Document

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL SMITH / 12/12/2018

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SMITH / 12/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SMITH / 09/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL SMITH / 09/03/2018

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL SMITH / 08/12/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SMITH / 08/12/2017

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 2 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

View Document

10/08/1510 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

07/12/127 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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