KCS GROUP EUROPE LIMITED
Status | ACTIVE |
Company No. | 07898624 |
Category | Private Limited Company |
Incorporated | 05 Jan 2012 |
Age | 12 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
KCS GROUP EUROPE LIMITED is an active private limited company with number 07898624. It was incorporated 12 years, 5 months, 11 days ago, on 05 January 2012. The company address is One One, London, EC4M 7WS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Termination director company with name termination date
Date: 22 Sep 2023
Action Date: 09 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kcsge Holdings Limited
Termination date: 2023-09-09
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Change corporate director company with change date
Date: 23 Mar 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Kcs Group Europe Limited
Change date: 2020-01-21
Documents
Resolution
Date: 21 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 Jan 2020
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 06 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
Old address: C/O Affinity Associates Limited 12 Hallmark Trading Estate, Fourth Way Wembley HA9 0LB England
Change date: 2018-06-25
New address: One Fleet Place London EC4M 7WS
Documents
Accounts with accounts type dormant
Date: 25 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 28 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Anthony Poole-Robb
Appointment date: 2017-01-01
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-17
Old address: Graysted the Triangle, Upper Basildon, Nr Reading, Berkshire RG8 8LU
New address: C/O Affinity Associates Limited 12 Hallmark Trading Estate, Fourth Way Wembley HA9 0LB
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Termination director company with name termination date
Date: 08 Dec 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Groom
Termination date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 08 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Termination secretary company with name termination date
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-15
Officer name: Brian Groom
Documents
Appoint corporate director company with name date
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Kcs Group Europe Limited
Appointment date: 2015-12-15
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Some Companies
A C S SUPPLY CHAIN CONSULTANCY LIMITED
KITE & CO 6 CLIVE HOUSE,REDDITCH,B97 4BY
Number: | 04922729 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11865780 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BROWNING HOUSE,LONDON,N16 8TL
Number: | 11148415 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BAKERS PLACE , WOODLEY,READING,RG5 4AX
Number: | 07899820 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CHURCH ROAD, KENLEY, SURREY,KENLEY,CR8 5DU
Number: | 03063807 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 PENTYLA BAGLAN ROAD,PORT TALBOT,SA12 8AD
Number: | 10548031 |
Status: | ACTIVE |
Category: | Private Limited Company |