KKC BUILD AND DESIGN LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

03/03/243 March 2024 Certificate of change of name

View Document

09/12/239 December 2023 Appointment of Mr Andrew John Picken as a director on 2023-09-10

View Document

09/12/239 December 2023 Termination of appointment of Alan Melvyn Randall as a director on 2023-09-01

View Document

09/12/239 December 2023 Cessation of Alan Melvyn Randall as a person with significant control on 2023-09-02

View Document

09/12/239 December 2023 Notification of Andrew John Picken as a person with significant control on 2023-09-02

View Document

09/12/239 December 2023 Registered office address changed from Madinah Mansions Vauxhall Bridge Road London SW1V 2RQ England to 484 Kings Road London SW10 0LF on 2023-12-09

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

08/09/238 September 2023 Confirmation statement made on 2022-06-24 with updates

View Document

31/08/2331 August 2023 Appointment of Mr Alan Melvyn Randall as a director on 2023-08-21

View Document

31/08/2331 August 2023 Notification of Alan Melvyn Randall as a person with significant control on 2023-07-20

View Document

31/08/2331 August 2023 Cessation of Kamran Tariq as a person with significant control on 2023-08-20

View Document

31/08/2331 August 2023 Termination of appointment of Kamran Tariq as a director on 2023-08-21

View Document

31/08/2331 August 2023 Registered office address changed from 1-6 Olympia Mews London W2 3SA England to Madinah Mansions Vauxhall Bridge Road London SW1V 2RQ on 2023-08-31

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

23/12/2123 December 2021 Registered office address changed from 59-61 John Street Sheffield S2 4QS England to 1-6 Olympia Mews London W2 3SA on 2021-12-23

View Document

23/12/2123 December 2021 Micro company accounts made up to 2020-01-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADLER LIMITED

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED NINA ROSTOVA

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, SECRETARY ADLER LIMITED

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIO COLELLA

View Document

23/06/1723 June 2017 CORPORATE DIRECTOR APPOINTED ADLER LIMITED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARIO CALIARI

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MARIO CALIARI

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM C/O G. TEOLI & CO. BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP ENGLAND

View Document

15/11/1315 November 2013 CORPORATE SECRETARY APPOINTED ADLER LIMITED

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM C/O G TEOLI & CO NORTHWAY HOUSE 1379 HIGH ROAD LONDON N20 9LP UNITED KINGDOM

View Document

03/04/133 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/09/125 September 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

05/09/125 September 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/05/1111 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

10/03/1010 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 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