KN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/05/2531 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/01/2231 January 2022 Secretary's details changed for Naresh Parmar on 2022-01-27

View Document

31/01/2231 January 2022 Change of details for Mr Naresh Kumar Parmar as a person with significant control on 2022-01-27

View Document

31/01/2231 January 2022 Director's details changed for Mr Naresh Kumar Parmar on 2022-01-27

View Document

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

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM ARMSTRONG'S MILL 173 CHARNWOOD ROAD SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9NN

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/05/1529 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEIRON ARMSTRONG

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 Annual return made up to 11 October 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / NARESH PARMAR / 01/10/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH KUMAR PARMAR / 01/10/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 CURREXT FROM 30/06/2013 TO 31/08/2013

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM THE PAVILLION WESTERN PARK HINCKLEY ROAD LEICESTER LE3 6HX

View Document

07/12/127 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DISS40 (DISS40(SOAD))

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

20/05/1220 May 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

20/05/1220 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KERON BARRY ARMSTRONG / 11/10/2011

View Document

28/04/1228 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

01/11/101 November 2010 SECRETARY APPOINTED NARESH PARMAR

View Document

14/10/1014 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM THE PAVILION WESTERN PARK HINKLEY LEICESTER LE3 6HX UNITED KINGDOM

View Document

11/06/0911 June 2009 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