Advanced company searchLink opens in new window

KCC 1 LTD

Company number 08438917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
08 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
20 Mar 2018 PSC02 Notification of Kcc 1 Midco Limited as a person with significant control on 30 October 2017
20 Mar 2018 PSC07 Cessation of Mohammad Reza Aslam Merchant as a person with significant control on 30 October 2017
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
28 Mar 2017 CH01 Director's details changed for Mr Reza Mohammad Merchant on 28 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 CH01 Director's details changed for Mr Reza Merchant on 17 August 2016
17 Aug 2016 CH01 Director's details changed for Mr Aslam Noormohammad Merchant on 17 August 2016
17 Aug 2016 CH01 Director's details changed for Ms Salma Merchant on 17 August 2016
17 Aug 2016 CH01 Director's details changed for Mr Reza Merchant on 17 August 2016
16 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 MR01 Registration of charge 084389170006, created on 14 August 2015
21 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 AD01 Registered office address changed from 9 Woburn Walk London WC1H 0JE to 14 Bedford Square London WC1B 3JA on 18 November 2014
06 May 2014 TM01 Termination of appointment of Mikis Almanov as a director
19 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100