KAND PEST CONTROL LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/08/235 August 2023 Voluntary strike-off action has been suspended

View Document

05/08/235 August 2023 Voluntary strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

14/07/2314 July 2023 Application to strike the company off the register

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-10 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KEEN / 30/09/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 CESSATION OF CLAIRE KEEN AS A PSC

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR STUART KEEN / 30/09/2019

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

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

View Accounts

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE KEEN

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM MALMIR HOUSE CHURCH LANE DODDINGHURST BRENTWOOD ESSEX CM15 0NA ENGLAND

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KEEN / 22/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KEEN / 10/03/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE KEEN / 22/03/2017

View Document

08/02/178 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 2

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS CLAIRE KEEN

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 1A HIGH STREET SOUTHMINSTER ESSEX CM0 7AA

View Document

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

View Accounts

21/03/1521 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

21/03/1521 March 2015 REGISTERED OFFICE CHANGED ON 21/03/2015 FROM 1 CELEBORN STREET SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 7AE ENGLAND

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/01/156 January 2015 COMPANY NAME CHANGED KANDPES LTD CERTIFICATE ISSUED ON 06/01/15

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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