KPL 22 DK STREET LIMITED - REDDITCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-04 View Report
Accounts. Accounts type unaudited abridged. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2023-04-06 View Report
Accounts. Accounts type unaudited abridged. 2022-10-07 View Report
Confirmation statement. Statement with no updates. 2022-03-08 View Report
Accounts. Accounts type unaudited abridged. 2021-10-14 View Report
Confirmation statement. Statement with no updates. 2021-03-10 View Report
Accounts. Accounts type unaudited abridged. 2020-12-11 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Accounts. Accounts type unaudited abridged. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Accounts. Accounts type unaudited abridged. 2018-11-22 View Report
Confirmation statement. Statement with updates. 2018-03-06 View Report
Accounts. Accounts type unaudited abridged. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Resolution. Description: Resolutions. 2016-02-15 View Report
Officers. Officer name: Mr Martyn John Harfield. Appointment date: 2015-09-02. 2016-01-05 View Report
Capital. Capital allotment shares. 2016-01-05 View Report
Address. Old address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN. Change date: 2015-12-23. New address: Unit 62 Enfield Industrial Estate Redditch Worcestershire B97 6DE. 2015-12-23 View Report
Officers. Officer name: Lynda Maria Denton. Termination date: 2015-09-02. 2015-12-23 View Report
Officers. Officer name: David Bruno Kartal. Termination date: 2015-09-02. 2015-12-23 View Report
Officers. Appointment date: 2015-09-02. Officer name: Mrs Caroline Anne Kartal. 2015-12-23 View Report
Accounts. Accounts type dormant. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Officers. Termination date: 2014-07-23. Officer name: Nicholas Stephen Pomroy. 2014-11-19 View Report
Officers. Officer name: Miss Lynda Maria Denton. Appointment date: 2014-07-23. 2014-11-19 View Report
Accounts. Accounts type dormant. 2014-10-24 View Report
Resolution. Description: Resolutions. 2014-04-29 View Report
Resolution. Description: Resolutions. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report
Accounts. Accounts type dormant. 2013-10-23 View Report
Annual return. With made up date full list shareholders. 2013-03-05 View Report
Accounts. Accounts type dormant. 2012-10-30 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Address. Old address: 24 - 32 London Road Newbury Berkshire RG14 1JX England. Change date: 2012-03-06. 2012-03-06 View Report
Officers. Officer name: Mr Nicholas Stephen Pomroy. 2011-03-16 View Report
Incorporation. Incorporation company. 2011-03-02 View Report