KDI DEVELOPMENTS LTD

Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

13/02/2513 February 2025 Termination of appointment of Kevin Stuart Riding as a director on 2025-02-07

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

24/04/2424 April 2024 Registered office address changed from The Cube, First Floor Coe Street Bolton BL3 6BU England to Bishops Chartered Accountants Phoenix Park Blakewater Road Blackburn BB1 5BG on 2024-04-24

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

25/08/2325 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-11-30

View Document

17/06/2117 June 2021 Registered office address changed from Unit 2 Heys Lane Ind Est Alanramsbottom Way Great Harwood BB6 7UA United Kingdom to Hamill House, 112-116 Chorley New Road Bolton BL1 4DH on 2021-06-17

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/11/195 November 2019 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