KVC MANAGEMENT LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Director's details changed for Miss Kathryn Louise Rudden on 2023-03-30

View Document

11/04/2311 April 2023 Director's details changed for Miss Kathryn Louise Rudden on 2023-03-30

View Document

11/04/2311 April 2023 Change of details for Miss Kathryn Louise Rudden as a person with significant control on 2023-03-11

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 Application to strike the company off the register

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Change of details for Miss Kathryn Louise Rudden as a person with significant control on 2022-01-12

View Document

21/01/2221 January 2022 Director's details changed for Miss Kathryn Louise Rudden on 2022-01-12

View Document

21/01/2221 January 2022 Change of details for Miss Kathryn Louise Rudden as a person with significant control on 2022-01-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MISS KATHRYN LOUISE RUDDEN / 24/01/2019

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MISS KATHRYN LOUISE RUDDEN / 05/09/2017

View Document

04/09/174 September 2017 SECRETARY APPOINTED MISS KATHRYN LOUISE RUDDEN

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 9 WROXALL WAY LEICESTER LEICESTERSHIRE LE3 9TL ENGLAND

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM GROUND FLOOR FLAT 44 FREEMANTLE ROAD BRISTOL AVON BS5 6SX

View Document

04/09/174 September 2017 SAIL ADDRESS CHANGED FROM: 9 WROXALL WAY LEICESTER LEICESTERSHIRE LE3 9TL ENGLAND

View Document

04/09/174 September 2017 SAIL ADDRESS CREATED

View Document

04/09/174 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN LOUISE RUDDEN / 04/09/2017

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE RUDDEN / 24/03/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 36 DIRAC ROAD ASHLEY DOWN BRISTOL BS7 9LP UNITED KINGDOM

View Document

20/03/1220 March 2012 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