KEVIN KIDNEY COMPUTER ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | Application to strike the company off the register |
12/06/2312 June 2023 | Micro company accounts made up to 2023-05-31 |
05/06/235 June 2023 | Previous accounting period extended from 2023-02-28 to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-04 with no updates |
06/04/226 April 2022 | Confirmation statement made on 2022-03-04 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/11/2111 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/03/168 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/03/1428 March 2014 | SECRETARY APPOINTED MRS JOANNE MARGARET DAVIES |
25/03/1425 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
04/03/134 March 2013 | APPOINTMENT TERMINATED, SECRETARY JOANNE DAVIES |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
24/02/1224 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/02/1025 February 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES KIDNEY / 25/02/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE DAVIES / 28/08/2007 |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/03/068 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/03/058 March 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
04/03/044 March 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
09/07/039 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
12/03/0312 March 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
28/02/0228 February 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
05/03/015 March 2001 | RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS |
29/09/0029 September 2000 | FULL ACCOUNTS MADE UP TO 28/02/00 |
21/03/0021 March 2000 | RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS |
23/07/9923 July 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
05/03/995 March 1999 | RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS |
06/11/986 November 1998 | FULL ACCOUNTS MADE UP TO 28/02/98 |
20/02/9820 February 1998 | RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS |
22/07/9722 July 1997 | FULL ACCOUNTS MADE UP TO 28/02/97 |
29/06/9729 June 1997 | REGISTERED OFFICE CHANGED ON 29/06/97 FROM: BRIAR LEE MAPLE GROVE BATH,SOMERSET BA2 3AF |
21/02/9721 February 1997 | RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS |
21/03/9621 March 1996 | NEW DIRECTOR APPOINTED |
21/03/9621 March 1996 | NEW SECRETARY APPOINTED |
21/03/9621 March 1996 | REGISTERED OFFICE CHANGED ON 21/03/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
07/03/967 March 1996 | SECRETARY RESIGNED |
07/03/967 March 1996 | DIRECTOR RESIGNED |
27/02/9627 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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