EML KDC HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10230266 |
Category | Private Limited Company |
Incorporated | 14 Jun 2016 |
Age | 7 years, 10 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
4 THE MEWS,TWICKENHAM,TW1 1RF
Number: | OC400147 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
5 TABLEY COURT,ALTRINCHAM,WA14 1EZ
Number: | 03667741 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
VERULAM HOUSE,CREWKERNE,TA18 7HQ
Number: | 08323822 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 EGERTON GARDENS,LONDON,SW3 2DA
Number: | 11228213 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |