K.D. FEDDERSEN UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2023-12-31

View Document

14/03/2414 March 2024 Director's details changed for Dr Stephan Schnell on 2024-03-14

View Document

14/03/2414 March 2024 Registered office address changed from Fifth Floor, 167-179 Great Portland Street London W1W 5PF England to Fifth Floor, 167-169 Great Portland Street London W1W 5PF on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mr Paul Dean on 2024-03-14

View Document

29/02/2429 February 2024 Registered office address changed from 167 - 169 Great Portland Street London W1W 5PF England to Fifth Floor, 167-179 Great Portland Street London W1W 5PF on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from Darfin House Priestley Court Gillette Close Stafford ST18 0LQ England to 167 - 169 Great Portland Street London W1W 5PF on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Cessation of Ian Russell Nott as a person with significant control on 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

06/07/236 July 2023 Notification of Paul Dean as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Paul Dean as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Ian Russell Nott as a director on 2023-03-31

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREAS ROLAND STUBER / 02/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREAS ROLAND STUBER / 02/06/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/06/195 June 2019 CESSATION OF VOLKER SCHEEL AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K D FEDDERSEN HOLDING GMBH

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 AUDITOR'S RESIGNATION

View Document

05/12/165 December 2016 AUDITOR'S RESIGNATION

View Document

23/06/1623 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/06/1517 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/09/1410 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 1500000

View Document

09/07/149 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/07/1322 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR IAN RUSSELL KNOTT

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RUSSELL KNOTT / 28/11/2012

View Document

04/07/124 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 850000

View Document

14/07/1114 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 REMOVE AUTH CAP RESTRICTIONS FROM MEM AND ARTS 06/06/2011

View Document

27/06/1127 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 600000

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM TUDOR HOUSE 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WV4 6BL ENGLAND

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR KARLHEINZ SCHUSTER

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR ANDREAS ROLAND STUBER

View Document

04/08/094 August 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR KARLHEINZ SCHUSTER

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ADEY

View Document

09/06/099 June 2009 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