Advanced company searchLink opens in new window

KD SUPPLIES LIMITED

Company number 11050676

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-07
  • GBP 100