K L N (INVESTMENTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Confirmation statement made on 2025-06-25 with no updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 25/12/2425 December 2024 | Previous accounting period extended from 2024-03-26 to 2024-03-31 |
| 21/08/2421 August 2024 | Total exemption full accounts made up to 2023-03-31 |
| 26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
| 26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/12/2326 December 2023 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 28/03/2328 March 2023 | Current accounting period shortened from 2022-03-28 to 2022-03-27 |
| 28/12/2228 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 29/12/2129 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 29/08/1829 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 037961070005 |
| 18/08/1818 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 037961070004 |
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
| 06/08/186 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED MANZOOR |
| 10/05/1810 May 2018 | DIRECTOR APPOINTED MRS ZAIB UL NISSA HUSSAIN |
| 10/05/1810 May 2018 | APPOINTMENT TERMINATED, SECRETARY ZAIB-UL-NISSA HUSSAIN |
| 31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/06/1626 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/03/1625 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/12/1517 December 2015 | PREVSHO FROM 28/06/2015 TO 31/03/2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 28 June 2014 |
| 28/06/1528 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 26/06/1526 June 2015 | PREVSHO FROM 29/06/2014 TO 28/06/2014 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/03/1527 March 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
| 29/06/1429 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 28/06/1428 June 2014 | Annual accounts for year ending 28 Jun 2014 |
| 23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 02/07/132 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 08/07/128 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 25/01/1225 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 03/07/113 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
| 06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 08/07/108 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 26/07/0926 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
| 05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 03/07/083 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 11/07/0711 July 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
| 04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 26/06/0626 June 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
| 03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 14/09/0514 September 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
| 09/08/059 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/07/0520 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 29/01/0529 January 2005 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
| 07/01/057 January 2005 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 55 THE WICKER SHEFFIELD SOUTH YORKSHIRE S3 8HT |
| 08/07/048 July 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
| 21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 12/07/0312 July 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
| 24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 15/08/0215 August 2002 | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
| 28/08/0128 August 2001 | NEW SECRETARY APPOINTED |
| 28/08/0128 August 2001 | SECRETARY RESIGNED |
| 28/08/0128 August 2001 | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS |
| 15/06/0115 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
| 07/08/007 August 2000 | EXEMPTION FROM APPOINTING AUDITORS 28/07/00 |
| 07/08/007 August 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
| 03/08/003 August 2000 | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS |
| 19/08/9919 August 1999 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 |
| 19/08/9919 August 1999 | SECRETARY RESIGNED |
| 19/08/9919 August 1999 | REGISTERED OFFICE CHANGED ON 19/08/99 FROM: HUTTON'S BUILDINGS 146 WEST STREET, SHEFFIELD SOUTH YORKSHIRE S1 4ES |
| 19/08/9919 August 1999 | NEW SECRETARY APPOINTED |
| 19/08/9919 August 1999 | NEW DIRECTOR APPOINTED |
| 19/08/9919 August 1999 | DIRECTOR RESIGNED |
| 25/06/9925 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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