KKC KART COMPONENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

25/02/2525 February 2025 Change of details for Nicholas Steven Moss as a person with significant control on 2025-02-24

View Document

15/01/2515 January 2025 Registered office address changed from Suite 2 Douglas House 32-34 Simpson Road, Fenny Stratford Milton Keynes Buckinghamshire MK1 1BA England to 19 Main Road Drayton Parslow Milton Keynes Buckinghamshire MK17 0JR on 2025-01-15

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Registration of charge 065077360002, created on 2023-03-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

25/01/1925 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 28/02/18 STATEMENT OF CAPITAL GBP 200130

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 19/02/18 STATEMENT OF CAPITAL GBP 130

View Document

14/11/1814 November 2018 CESSATION OF RICHARD JOHN MOSS AS A PSC

View Document

14/11/1814 November 2018 CESSATION OF PAULINE DENISE MOSS AS A PSC

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR YU ZHANG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEVEN MOSS / 15/08/2017

View Document

01/11/171 November 2017 23/10/17 STATEMENT OF CAPITAL GBP 110

View Document

16/10/1716 October 2017 17/05/17 STATEMENT OF CAPITAL GBP 100

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 31 HIGH STREET WINSLOW BUCKINGHAM BUCKS MK18 3HE

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 90

View Document

01/05/151 May 2015 SECOND FILING WITH MUD 18/02/15 FOR FORM AR01

View Document

14/04/1514 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM UNIT D THE SIDINGS STATION ROAD INDUSTRIAL ESTATE STATION ROAD, AMPTHILL BEDFORD BEDFORDSHIRE MK45 2QY

View Document

02/05/142 May 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014

View Document

27/03/1327 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BISHOP

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR JONATHAN BISHOP

View Document

04/05/124 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 18/02/11 NO CHANGES

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1030 June 2010 18/02/10 NO CHANGES

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM STATION HOUSE INDUSTRIAL ESTATE STATION ROAD, AMPTHILL BEDFORD BEDFORDSHIRE MK45 2QY

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MRS. PAULINE DENISE MOSS

View Document

18/02/0818 February 2008 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