K4 PROJECTS LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/2014 August 2020 APPLICATION FOR STRIKING-OFF

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

05/09/195 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM VICTORIA HOUSE 488 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1DX

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN KING / 27/09/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/10/176 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/10/1513 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/10/1417 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/139 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/10/123 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/10/117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/10/1027 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/10/0913 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED KDS PROJECTS LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

25/01/0225 January 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

06/11/006 November 2000 COMPANY NAME CHANGED TECHPARK LIMITED CERTIFICATE ISSUED ON 07/11/00

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

16/10/0016 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0016 October 2000 ALTER MEMORANDUM 27/09/00

View Document

27/09/0027 September 2000 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