- Company Overview for KDC CARGO LIMITED (09493489)
- Filing history for KDC CARGO LIMITED (09493489)
- People for KDC CARGO LIMITED (09493489)
- More for KDC CARGO LIMITED (09493489)
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) |
---|---|---|---|
17 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
02 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
02 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
25 Mar 2021 | AD01 | Registered office address changed from 35 Grange Road Longford Coventry CV6 6BZ England to 35 Grange Road Longford Coventry Warwickshire CV6 6BZ on 25 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 35 Grange Road Longford Coventry CV6 6BZ on 25 March 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
20 Apr 2020 | PSC04 | Change of details for Mr Atul Thaker as a person with significant control on 6 April 2020 | |
15 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
15 Feb 2020 | PSC04 | Change of details for Mrs Nirmala Thaker as a person with significant control on 1 February 2020 | |
14 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 3 July 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
23 Mar 2018 | AD01 | Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 23 March 2018 | |
16 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
10 Aug 2016 | TM01 | Termination of appointment of Jason Birch as a director on 9 August 2016 | |
29 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |