K&D COMMERCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Ms Michelle Burnett as a director on 2025-08-04

View Document

05/08/255 August 2025 NewTermination of appointment of Klodian Allajbeu as a director on 2025-08-04

View Document

05/08/255 August 2025 NewCessation of Klodian Allajbeu as a person with significant control on 2025-08-04

View Document

05/08/255 August 2025 NewNotification of Shpetim Gashi as a person with significant control on 2025-08-04

View Document

05/08/255 August 2025 NewRegistered office address changed from 97 Carlton Avenue East Wembley HA9 8LZ England to 55 Barrow Road Cambridge Cambridgeshire CB2 8AR on 2025-08-05

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-09-22 with updates

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

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

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/12/2020 December 2020 PSC'S CHANGE OF PARTICULARS / MR KLODIAN ALLAJBEU / 30/05/2019

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

20/12/2020 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KLODIAN ALLAJBEU / 08/12/2020

View Document

20/12/2020 December 2020 REGISTERED OFFICE CHANGED ON 20/12/2020 FROM NETTLESTEAD GREEN HOUSE MAIDSTONE ROAD NETTLESTEAD MAIDSTONE KENT ME18 5HE ENGLAND

View Document

30/06/2030 June 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

08/10/198 October 2019 CESSATION OF DAVID WALLACE MCPHERSON AS A PSC

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MCPHERSON

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY DENION IDRIZI

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/06/183 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLODIAN ALLAJBEU

View Document

18/09/1718 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2017

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR KLODIAN ALLAJBEU

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WALLACE MCPHERSON

View Document

16/07/1716 July 2017 REGISTERED OFFICE CHANGED ON 16/07/2017 FROM 117 CHARTERHOUSE STREET LONDON EC1M 6AA UNITED KINGDOM

View Document

21/04/1721 April 2017 28/02/17 STATEMENT OF CAPITAL GBP 1000

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MCPHERSON

View Document

07/02/177 February 2017 SECRETARY APPOINTED DENION IDRIZI

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MR DAVID WALLACE MCPHERSON

View Document

10/10/1610 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 100

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR DAVID WALLACE MCPHERSON

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

30/09/1630 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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