EML KDC HOLDINGS LIMITED

161 Drury Lane, London, WC2B 5PN, England
StatusACTIVE
Company No.10230266
CategoryPrivate Limited Company
Incorporated14 Jun 2016
Age7 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

EML KDC HOLDINGS LIMITED is an active private limited company with number 10230266. It was incorporated 7 years, 10 months, 17 days ago, on 14 June 2016. The company address is 161 Drury Lane, London, WC2B 5PN, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

New address: 161 Drury Lane London WC2B 5PN

Old address: 100 George Street London W1U 8NU England

Change date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-02

Officer name: Mrs Ita Gillis

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-02

Officer name: James Higgins

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stephen Higgins

Termination date: 2020-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Stephen Higgins

Change date: 2017-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Laverty

Notification date: 2016-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-03

Psc name: Eamonn Laverty

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Old address: Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom

Change date: 2016-10-04

New address: 100 George Street London W1U 8NU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muckle Secretary Limited

Termination date: 2016-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamonn Francis Laverty

Appointment date: 2016-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-14

Officer name: Mrs Mary Margaret Laverty

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Higgins

Appointment date: 2016-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-14

Officer name: Mr James Stephen Higgins

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Davison

Termination date: 2016-06-14

Documents

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETON INTERNATIONAL LLP

4 THE MEWS,TWICKENHAM,TW1 1RF

Number:OC400147
Status:ACTIVE
Category:Limited Liability Partnership

CORNISH STAIRWAYS LIMITED

3 JENNINGS ROAD,,TR10 9LY

Number:01336672
Status:ACTIVE
Category:Private Limited Company

GLOBAL JET PARTNER HOLDING LIMITED

7-9 TRYON STREET,LONDON,SW3 3LG

Number:09366289
Status:LIQUIDATION
Category:Private Limited Company

HELICORP LIMITED

5 TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:03667741
Status:LIQUIDATION
Category:Private Limited Company

I W F D LIMITED

VERULAM HOUSE,CREWKERNE,TA18 7HQ

Number:08323822
Status:ACTIVE
Category:Private Limited Company

JOJO BRAND LTD

61 EGERTON GARDENS,LONDON,SW3 2DA

Number:11228213
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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