KN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-01 with no updates |
31/05/2531 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/01/2231 January 2022 | Secretary's details changed for Naresh Parmar on 2022-01-27 |
31/01/2231 January 2022 | Change of details for Mr Naresh Kumar Parmar as a person with significant control on 2022-01-27 |
31/01/2231 January 2022 | Director's details changed for Mr Naresh Kumar Parmar on 2022-01-27 |
31/01/2231 January 2022 | Registered office address changed from Belgrave House 40 Church Road Belgrave Leicester LE4 5PE England to 124 the Ridings Rothley Leicester LE7 7SL on 2022-01-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-05-01 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
25/05/1725 May 2017 | REGISTERED OFFICE CHANGED ON 25/05/2017 FROM ARMSTRONG'S MILL 173 CHARNWOOD ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9NN |
30/04/1730 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
28/07/1628 July 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
29/05/1529 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
05/01/155 January 2015 | Annual return made up to 11 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
04/04/144 April 2014 | APPOINTMENT TERMINATED, DIRECTOR KEIRON ARMSTRONG |
05/02/145 February 2014 | DISS40 (DISS40(SOAD)) |
04/02/144 February 2014 | Annual return made up to 11 October 2013 with full list of shareholders |
04/02/144 February 2014 | FIRST GAZETTE |
03/02/143 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / NARESH PARMAR / 01/10/2013 |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH KUMAR PARMAR / 01/10/2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
19/08/1319 August 2013 | CURREXT FROM 30/06/2013 TO 31/08/2013 |
07/08/137 August 2013 | DISS40 (DISS40(SOAD)) |
06/08/136 August 2013 | FIRST GAZETTE |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM THE PAVILLION WESTERN PARK HINCKLEY ROAD LEICESTER LE3 6HX |
07/12/127 December 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
25/09/1225 September 2012 | DISS40 (DISS40(SOAD)) |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/08/1214 August 2012 | FIRST GAZETTE |
22/05/1222 May 2012 | DISS40 (DISS40(SOAD)) |
20/05/1220 May 2012 | Annual return made up to 11 October 2011 with full list of shareholders |
20/05/1220 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KERON BARRY ARMSTRONG / 11/10/2011 |
28/04/1228 April 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/02/127 February 2012 | FIRST GAZETTE |
03/09/113 September 2011 | DISS40 (DISS40(SOAD)) |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/06/117 June 2011 | FIRST GAZETTE |
01/11/101 November 2010 | SECRETARY APPOINTED NARESH PARMAR |
14/10/1014 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
12/10/1012 October 2010 | FIRST GAZETTE |
06/01/106 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/01/106 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/10/0914 October 2009 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM THE PAVILION WESTERN PARK HINKLEY LEICESTER LE3 6HX UNITED KINGDOM |
11/06/0911 June 2009 | 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