KFC 2022 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/01/1517 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/01/1424 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/01/1329 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1220 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

27/04/1127 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN KENNEDY / 30/11/2010

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY KENNEDY / 30/11/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY KENNEDY / 30/11/2010

View Document

08/02/118 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 66 TAY STREET PERTH PH2

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY KENNEDY / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN KENNEDY / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY KENNEDY / 18/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

26/01/0926 January 2009 RETURN MADE UP TO 12/01/09; NO CHANGE OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/02/0721 February 2007 PARTIC OF MORT/CHARGE *****

View Document

01/02/071 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 EXEMPTION FROM APPOINTING AUDITORS 31/12/96

View Document

09/01/979 January 1997 EXEMPT FROM APP AUD 31/12/96 DISP AGMS & LAYING ACCS 31/12/96

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

20/06/9620 June 1996 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97

View Document

27/03/9627 March 1996 PARTIC OF MORT/CHARGE *****

View Document

19/03/9619 March 1996 PARTIC OF MORT/CHARGE *****

View Document

08/02/968 February 1996 COMPANY NAME CHANGED KENNEDYS FINE CHOCOLATES (CARLIS LE) LIMITED CERTIFICATE ISSUED ON 09/02/96

View Document

06/02/966 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

15/08/9515 August 1995 PARTIC OF MORT/CHARGE *****

View Document

08/08/958 August 1995 PARTIC OF MORT/CHARGE *****

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 AUDITOR'S RESIGNATION

View Document

23/11/9423 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/948 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9431 March 1994 AUDITOR'S RESIGNATION

View Document

19/10/9319 October 1993 COMPANY NAME CHANGED KENNEDY'S FINE CHOCOLATES LIMITE D CERTIFICATE ISSUED ON 20/10/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92

View Document

25/03/9225 March 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/03/92

View Document

22/10/9122 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 SECRETARY RESIGNED

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

03/03/913 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9127 February 1991 COMPANY NAME CHANGED DRAWAGENT LIMITED CERTIFICATE ISSUED ON 28/02/91

View Document

21/02/9121 February 1991 ALTER MEM AND ARTS 15/01/91

View Document

21/02/9121 February 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/02/91

View Document

21/02/9121 February 1991 NC INC ALREADY ADJUSTED 15/02/91

View Document

24/01/9124 January 1991 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