KKS STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 609 CLIVE COURT MAIDA VALE LONDON W9 1SG UNITED KINGDOM

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MRS KEJAL KARAN SEJPAL / 26/04/2021

View Document

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR KARAN SEJPAL

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 8 WARBURTON CLOSE HALE BARNS ALTRINCHAM CHESHIRE WA15 0SJ

View Document

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM APARTMENT 903 18 LEFTBANK MANCHESTER LANCASHIRE M3 3AL

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KEJAL KARAN SEJPAL / 11/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAN JITENDRA SEJPAL / 11/12/2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM FLAT 702 NO1 DEANSGATE MANCHESTER LANCASHIRE M3 1AZ ENGLAND

View Document

01/07/131 July 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KEJAL KARAN SEJPAL / 09/12/2011

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR KARAN JITENDRA SEJPAL

View Document

03/05/123 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM FLAT 702 NO 1 DEANSGATE MANCHESTER M3 1AZ

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM FLAT 702 NO 1 DEANSGATE MANCHESTER LANCASHIRE M3 1AZ ENGLAND

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information