K & H ACCOUNTANTS LIMITED

4 East Street 4 East Street, Peterborough, PE6 0EN, United Kingdom
StatusACTIVE
Company No.05253631
CategoryPrivate Limited Company
Incorporated07 Oct 2004
Age19 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

K & H ACCOUNTANTS LIMITED is an active private limited company with number 05253631. It was incorporated 19 years, 7 months, 28 days ago, on 07 October 2004. The company address is 4 East Street 4 East Street, Peterborough, PE6 0EN, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-22

Officer name: Dimitrios Achiladellis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aram Hadad

Termination date: 2023-03-20

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2023

Action Date: 19 Jun 2021

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2021-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-02-20

Officer name: Mr Dimitrios Alafouzos

Documents

View document PDF

Capital cancellation shares

Date: 27 Feb 2023

Action Date: 19 Jun 2021

Category: Capital

Type: SH06

Date: 2021-06-19

Capital : 200 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 18 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-18

Officer name: Mr Dimitrios Alafouzos

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 18 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-18

Officer name: Mr Dimitrios Achiladellis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: 4 the Arches Furmstone Court Icknield Way Letchworth Garden City Herts SG6 1UJ

New address: 4 East Street Crowland Peterborough PE6 0EN

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aram Hadad

Termination date: 2023-02-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dimitrios Alafouzos

Appointment date: 2023-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-17

Officer name: Mr Dimitrios Achiladellis

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikolay Atanasov

Termination date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikolay Atanasov

Appointment date: 2022-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dimitrios Alafouzos

Notification date: 2022-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dimitrios Alafouzos

Appointment date: 2022-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Collins

Cessation date: 2021-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-08

Officer name: Paul Collins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2021

Action Date: 19 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-19

Officer name: Anthony Ching Duen Kwan

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2021

Action Date: 19 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Collins

Notification date: 2021-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2021

Action Date: 19 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Collins

Appointment date: 2021-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Resolution

Date: 30 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 30 Apr 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-15

Old address: Cromer House, Caxton Way Stevenage Hertfordshire SG1 2DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-15

Officer name: Mr Anthony Ching Duen Kwan

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-15

Officer name: Aram Hadad

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2011

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Aram Hadad

Change date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Anthony Ching Duen Kwan

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aram Hadad

Change date: 2009-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 24/11/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 07/10/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 07 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAKES BY LAUREN LIMITED

23 BARBIESTON AVENUE,AYR,KA6 7DQ

Number:SC574540
Status:ACTIVE
Category:Private Limited Company

CINQUE PORT PROPERTY COMPANY LIMITED

FOUR CORNERS,BRIGHTLINGSEA,CO7 0ST

Number:08666377
Status:ACTIVE
Category:Private Limited Company

NEPTUNE DESIGN CENTRE HAILSHAM LIMITED

NEPTUNE HOUSE,HAILSHAM,BN27 1DQ

Number:07187104
Status:ACTIVE
Category:Private Limited Company

OVDEN LIMITED

119 BEATRICE STREET,WILTSHIRE,SN2 1BE

Number:05603670
Status:ACTIVE
Category:Private Limited Company

SMART NORTH-WEST LTD

22 GRAMMAR SCHOOL ROAD,WARRINGTON,WA4 1JN

Number:10384378
Status:ACTIVE
Category:Private Limited Company

THE BARROW CADBURY TRUST

KEAN HOUSE,LONDON,WC2B 4AS

Number:05836950
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source