KYC SUPPORT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-30 with no updates |
| 15/04/2415 April 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/03/2430 March 2024 | Confirmation statement made on 2024-03-30 with no updates |
| 01/04/231 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Change of details for Mr Duncan James Galloway as a person with significant control on 2021-08-27 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
| 30/03/2330 March 2023 | Director's details changed for Mr Duncan James Galloway on 2021-08-27 |
| 03/05/223 May 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
| 06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
| 02/07/212 July 2021 | Appointment of Mr Duncan James Galloway as a director on 2021-07-02 |
| 02/07/212 July 2021 | Termination of appointment of Petra Galloway as a director on 2021-07-02 |
| 02/07/212 July 2021 | Cessation of Petra Galloway as a person with significant control on 2021-07-02 |
| 02/07/212 July 2021 | Notification of Duncan James Galloway as a person with significant control on 2021-07-02 |
| 02/07/212 July 2021 | Registered office address changed from 20 Broad Lawn London SE9 3XD to Carriage House, Pitt Court Curry Rivel Langport Somerset TA10 0PF on 2021-07-02 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 01/07/191 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/05/187 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRA GALLOWAY |
| 15/09/1715 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GALLOWAY |
| 15/09/1715 September 2017 | CESSATION OF DUNCAN JAMES GALLOWAY AS A PSC |
| 02/08/172 August 2017 | DIRECTOR APPOINTED PETRA GALLOWAY |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/04/167 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/04/157 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/04/1410 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/05/133 May 2013 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 88 KING GEORGE STREET LONDON SE10 8QB UNITED KINGDOM |
| 03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GALLOWAY / 04/01/2013 |
| 03/05/133 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
| 03/05/133 May 2013 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 20 BROAD LAWN LONDON SE9 3XD ENGLAND |
| 30/03/1230 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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