KEVIN KIDNEY COMPUTER ASSOCIATES LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 Application to strike the company off the register

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Previous accounting period extended from 2023-02-28 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/03/1428 March 2014 SECRETARY APPOINTED MRS JOANNE MARGARET DAVIES

View Document

25/03/1425 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE DAVIES

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/02/1224 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES KIDNEY / 25/02/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DAVIES / 28/08/2007

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: BRIAR LEE MAPLE GROVE BATH,SOMERSET BA2 3AF

View Document

21/02/9721 February 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 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