KCP ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

14/04/2514 April 2025 Registered office address changed from 31 High Street Haverhill CB9 8AD England to 34 Rawlings Street London SW3 2LS on 2025-04-14

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/01/2428 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Vinod Kumar Katyar as a director on 2023-07-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

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

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD

View Document

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

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ARUN KUMAR KATYAR / 18/07/2018

View Document

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

View Accounts

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD KUMAR KATYAR / 18/07/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR VINOD KUMAR KATYAR / 18/07/2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ARUN KUMAR KATYAR / 18/07/2017

View Document

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

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/05/1618 May 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

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY MILDRED KATYAR

View Document

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

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 SOLVENCY STATEMENT DATED 03/02/13

View Document

12/02/1312 February 2013 REDUCE ISSUED CAPITAL 03/02/2013

View Document

12/02/1312 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 259

View Document

12/02/1312 February 2013 STATEMENT BY DIRECTORS

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARUN KUMAR KATYAR / 01/07/2011

View Document

21/07/1121 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARUN KUMAR KATYAR / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/0923 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARUN KATYAR / 01/07/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 SECRETARY APPOINTED MILDRED KATYAR

View Document

25/07/0825 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM UNIT 7/9 REDBURN INDUSTRIAL ESTATE WOODALL ROAD PONDERS END ENFIELD MIDDLESEX EN3 4NB

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM FLINT

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS; AMEND

View Document

28/12/0628 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS; AMEND

View Document

01/09/061 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/07/9729 July 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/07/9616 July 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

30/07/9030 July 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/08/8922 August 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8817 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/8817 October 1988 ALTER MEM AND ARTS 240888

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/09/887 September 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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