- Company Overview for KD SUPPLIES LIMITED (11050676)
- Filing history for KD SUPPLIES LIMITED (11050676)
- People for KD SUPPLIES LIMITED (11050676)
- More for KD SUPPLIES LIMITED (11050676)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 30 November 2024 | |
03 Jan 2025 | AD01 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Unit 3 Maldon Road Birch Colchester CO2 0LT on 3 January 2025 | |
03 Jan 2025 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Feb 2023 | CH01 | Director's details changed for Mr Darrell Ashley Nevard on 20 February 2023 | |
21 Feb 2023 | PSC04 | Change of details for Mr Darrell Nevard as a person with significant control on 20 February 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
20 Sep 2022 | AD01 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 20 September 2022 | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Feb 2022 | AD01 | Registered office address changed from Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT United Kingdom to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 21 February 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
22 Nov 2021 | PSC07 | Cessation of Karl Anthony Goodey as a person with significant control on 30 November 2020 | |
09 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
20 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
15 Dec 2020 | TM01 | Termination of appointment of Karl Anthony Goodey as a director on 8 September 2020 | |
21 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
29 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
29 Jul 2019 | SH08 | Change of share class name or designation | |
06 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Mar 2019 | AD01 | Registered office address changed from Suite 1 the Causeway Great Horkesley Colchester Essex CO6 4EJ United Kingdom to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT on 5 March 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
07 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-07
|