K & PG LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-09-30

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-09-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-09-30

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-09-30

View Document

28/12/1428 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

09/01/149 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR DOUGLAS EDMUND STRACHAN MATHER

View Document

27/06/1327 June 2013 SECRETARY APPOINTED MR DOUGLAS EDMUND STRACHAN MATHER

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY HILKA HOLLMANN

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR HILKA HOLLMANN

View Document

14/01/1314 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

27/01/1127 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILKA HOLLMANN / 05/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAD ADAMS / 05/09/2010

View Document

23/02/1023 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/09/095 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 05/09/07; CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 05/09/00; CHANGE OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 05/09/97; CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/09/9312 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM:
CHARTER HOUSE
QUEENS AVENUE
LONDON
N21 3JE

View Document

06/02/916 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 ALTER MEM AND ARTS 31/01/91

View Document

18/01/9118 January 1991 COMPANY NAME CHANGED
PRIVY CONTRACTS LIMITED
CERTIFICATE ISSUED ON 21/01/91

View Document

05/09/905 September 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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