KYC WORLDWIDE LIMITED

46 Reginald Road, Maidstone, ME16 8HA, Kent, United Kingdom
StatusACTIVE
Company No.09430002
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

KYC WORLDWIDE LIMITED is an active private limited company with number 09430002. It was incorporated 9 years, 4 months, 9 days ago, on 09 February 2015. The company address is 46 Reginald Road, Maidstone, ME16 8HA, Kent, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 30 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 18 Nov 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Manning

Change date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robert Manning

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Manning

Change date: 2016-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

New address: 46 Reginald Road Maidstone Kent ME16 8HA

Old address: 30 Charles Street Maidstone Kent ME16 8ET United Kingdom

Change date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-09

Officer name: Mr Rob Manning

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUKKIA LIMITED

2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE

Number:10954373
Status:ACTIVE
Category:Private Limited Company

ELLANCY LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09049668
Status:ACTIVE
Category:Private Limited Company

FLY BIG ONE LTD

SUITE 44B,,LONDON,NW10 7TR

Number:07723682
Status:ACTIVE
Category:Private Limited Company

JOHNSON'S FOR JOBS LIMITED

119 HEATH ROAD SOUTH,RUNCORN,WA7 4RP

Number:10011569
Status:ACTIVE
Category:Private Limited Company

PRAG (ABERDEEN) LIMITED

77A WOOD STREET,ABERDEEN,AB11 9RB

Number:SC532892
Status:ACTIVE
Category:Private Limited Company

T.J. SMITH CONTRACTING LTD

5 PELLEW ARCADE, TEIGN STREET,TEIGNMOUTH,TQ14 8EB

Number:03728583
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