KPF HOLDING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-03-19 with updates

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 NewRegistered office address changed from PO Box 4385 12617591 - Companies House Default Address Cardiff CF14 8LH to 42 Avondale Business Centre Woodland Way Bristol BS15 1AW on 2025-07-16

View Document

17/04/2517 April 2025 Compulsory strike-off action has been suspended

View Document

17/04/2517 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025 Registered office address changed to PO Box 4385, 12617591 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26

View Document

26/02/2526 February 2025

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

13/11/2313 November 2023 Appointment of Mr Azhar Muhammad as a director on 2023-06-30

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/02/233 February 2023 Notification of Muhammad Adeel Khan as a person with significant control on 2023-01-10

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

24/01/2324 January 2023 Appointment of Mr Muhammad Adeel Khan as a director on 2023-01-10

View Document

23/01/2323 January 2023 Termination of appointment of Muhammad Tabish Khan as a director on 2022-08-02

View Document

23/01/2323 January 2023 Termination of appointment of Adnan Ashraf Cheema as a director on 2022-08-10

View Document

23/01/2323 January 2023 Cessation of Adnan Ashraf Cheema as a person with significant control on 2022-08-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Termination of appointment of Adnan Ashraf Cheema as a secretary on 2022-03-08

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/09/2113 September 2021 Registered office address changed from , 52 Abingdon Road, Bristol, BS16 3NZ, England to Unit 5 Wallbridge Mills Frome BA11 5JZ on 2021-09-13

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2021 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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