KGC FOODS LTD
Status | ACTIVE |
Company No. | 10986999 |
Category | Private Limited Company |
Incorporated | 28 Sep 2017 |
Age | 6 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
KGC FOODS LTD is an active private limited company with number 10986999. It was incorporated 6 years, 8 months, 5 days ago, on 28 September 2017. The company address is 182a Church Road Willesden, London, NW10 9NP, England.
Company Fillings
Change registered office address company with date old address new address
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-01
New address: 182a Church Road Willesden London NW10 9NP
Old address: 331a Harrow Road Wembley HA9 6BA England
Documents
Confirmation statement with updates
Date: 01 Aug 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Notification of a person with significant control
Date: 01 Aug 2023
Action Date: 14 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-14
Psc name: Sathish Rajendran
Documents
Cessation of a person with significant control
Date: 01 Aug 2023
Action Date: 14 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-14
Psc name: Masood Ahmed Qureshi
Documents
Termination director company with name termination date
Date: 01 Aug 2023
Action Date: 14 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Masood Ahmed Qureshi
Termination date: 2023-01-14
Documents
Appoint person director company with name date
Date: 01 Aug 2023
Action Date: 14 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-14
Officer name: Mr Sathish Rajendran
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 02 Nov 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Address
Type: AD01
New address: 331a Harrow Road Wembley HA9 6BA
Old address: 700 Uxbridge Road Hayes Middlesex UB4 0RX England
Change date: 2022-07-28
Documents
Change to a person with significant control
Date: 03 Feb 2022
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Masood Ahmed Qureshi
Change date: 2021-12-17
Documents
Change person director company with change date
Date: 03 Feb 2022
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Masood Ahmed Qureshi
Change date: 2021-12-17
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Termination director company with name termination date
Date: 12 Nov 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Santhirasegaram Ketheeswaran
Termination date: 2020-02-06
Documents
Cessation of a person with significant control
Date: 12 Nov 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Santhirasegaram Ketheeswaran
Cessation date: 2020-02-06
Documents
Notification of a person with significant control
Date: 12 Nov 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-06
Psc name: Masood Qureshi
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-07
New address: 700 Uxbridge Road Hayes Middlesex UB4 0RX
Old address: 9 Raleigh Avenue Hayes Middlesex UB4 0ED England
Documents
Appoint person director company with name date
Date: 28 Apr 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-06
Officer name: Mr Masood Qureshi
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mr Santhirasegaram Ketheeswaran
Documents
Change to a person with significant control
Date: 04 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Santhirasegaram Ketheeswaran
Change date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-04
Old address: 20a the Mall Ealing London W5 2PJ United Kingdom
New address: 9 Raleigh Avenue Hayes Middlesex UB4 0ED
Documents
Change person director company with change date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-09
Officer name: Mr Santhirasegaram Ketheeswaran
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Resolution
Date: 14 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALNORTHUMBRIA VETERINARY PRACTICE LTD
CVS HOUSE,DISS,IP22 4ER
Number: | 06841254 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRIDEWELL PLACE,LONDON,EC4V 6AP
Number: | 05710494 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBYSHIRE CONSULTANCY LIMITED
15 TITHE CLOSE,HUNTINGDON,PE28 9NR
Number: | 09230730 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HOMELANDS CLOSE,BEXHILL ON SEA,TN39 4DJ
Number: | 10178012 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 VENTNOR ROAD,LEICESTER,LE2 3RL
Number: | 07091970 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005975 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |