KPV DEVELOPMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

23/06/2523 June 2025 NewSatisfaction of charge 110041800003 in full

View Document

23/06/2523 June 2025 NewSatisfaction of charge 110041800004 in full

View Document

20/06/2520 June 2025 NewRegistration of charge 110041800006, created on 2025-06-19

View Document

20/06/2520 June 2025 NewRegistration of charge 110041800005, created on 2025-06-19

View Document

10/03/2510 March 2025 Appointment of receiver or manager

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2023-12-30

View Document

16/10/2416 October 2024 Withdrawal of a person with significant control statement on 2024-10-16

View Document

16/10/2416 October 2024 Notification of Michael John Beatty as a person with significant control on 2024-10-09

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

11/10/2211 October 2022 Registration of charge 110041800004, created on 2022-09-30

View Document

11/10/2211 October 2022 Registration of charge 110041800003, created on 2022-09-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR GRANT ROBE

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH BEATTY

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EGAN / 30/09/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 19/21 SWAN STREET WEST MALLING ME19 6JU ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CURRSHO FROM 31/10/2018 TO 31/12/2017

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110041800001

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110041800002

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ROBE / 06/09/2018

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110041800001

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110041800002

View Document

23/02/1823 February 2018 CESSATION OF KAIZEN BT LTD AS A PSC

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR MICHAEL JOHN BEATTY

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR JAMES EGAN

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR PROVEST HOLDINGS LIMITED

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR KAIZEN BT LTD

View Document

23/02/1823 February 2018 CESSATION OF PROVEST HOLDINGS LIMITED AS A PSC

View Document

23/02/1823 February 2018 NOTIFICATION OF PSC STATEMENT ON 14/02/2018

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MRS SARAH ANN BEATTY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL ENGLAND

View Document

10/10/1710 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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