KGC ASSOCIATES LIMITED

15 High Street, Brackley, NN13 7DH, Northamptonshire, England
StatusACTIVE
Company No.08202496
CategoryPrivate Limited Company
Incorporated05 Sep 2012
Age11 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

KGC ASSOCIATES LIMITED is an active private limited company with number 08202496. It was incorporated 11 years, 9 months, 10 days ago, on 05 September 2012. The company address is 15 High Street, Brackley, NN13 7DH, Northamptonshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lesley Nicholas

Change date: 2019-09-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-05

Psc name: Ms Kim Elizabeth Gubler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: 15 High Street Brackley Northamptoshire NN13 7DH United Kingdom

New address: 15 High Street Brackley Northamptonshire NN13 7DH

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-10

Officer name: Clark Howes Business Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Old address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England

New address: 15 High Street Brackley Northamptoshire NN13 7DH

Change date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Sep 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-08

Officer name: Clark Howes Business Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 18 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lesley Nicholas

Change date: 2016-09-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-09-21

Officer name: Clark Howes Business Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-21

Old address: Riverside Barn Bourton Business Centre Buckingham Buckinghamshire MK18 7DS

New address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kim gubler consulting LTD\certificate issued on 22/01/15

Documents

View document PDF

Change of name notice

Date: 22 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-01

New address: Riverside Barn Bourton Business Centre Buckingham Buckinghamshire MK18 7DS

Old address: C/O Clark Howes Riverside Barn Bourton Business Centre Buckingham Buckinghamshire MK18 7DS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Lesley Nicholas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Mudge

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Mar 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 05 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOTHER WORLD TRADING UK LIMITED

RUTHLYN HOUSE,PETERBOROUGH,PE1 2SP

Number:09035520
Status:ACTIVE
Category:Private Limited Company

HAFOD LON LIMITED

THE COUNTING HOUSE DUNLEAVY DRIVE,CARDIFF,CF11 0SN

Number:06951004
Status:ACTIVE
Category:Private Limited Company

HIGHMANOR PROPERTIES LTD

16 KINGS CLOSE,LONDON,NW4 2JT

Number:06804114
Status:ACTIVE
Category:Private Limited Company

IMAGE PLUS LIMITED

CHARTER COURT 2 WELL HOUSE BARNS, CHESTER ROAD,CHESTER,CH4 0DH

Number:05267907
Status:ACTIVE
Category:Private Limited Company

IOSCAN LTD

146 HIGH STREET,BILLERICAY,CM12 9DF

Number:10767908
Status:ACTIVE
Category:Private Limited Company

KINNASIA LTD

27 ARWENACK STREET,FALMOUTH,TR11 3JE

Number:11452890
Status:ACTIVE
Category:Private Limited Company

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