KD SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 11050676 |
Category | Private Limited Company |
Incorporated | 07 Nov 2017 |
Age | 6 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
KD SUPPLIES LIMITED is an active private limited company with number 11050676. It was incorporated 6 years, 6 months, 27 days ago, on 07 November 2017. The company address is 4 Capricorn Centre 4 Capricorn Centre, Basildon, SS14 3JJ, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-20
Officer name: Mr Darrell Ashley Nevard
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darrell Nevard
Change date: 2023-02-20
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
Old address: Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England
Change date: 2022-09-20
New address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Address
Type: AD01
Old address: Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT United Kingdom
Change date: 2022-02-21
New address: Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Cessation of a person with significant control
Date: 22 Nov 2021
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-30
Psc name: Karl Anthony Goodey
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 20 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-08
Officer name: Karl Anthony Goodey
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Capital variation of rights attached to shares
Date: 29 Jul 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 Jul 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
New address: Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT
Change date: 2019-03-05
Old address: Suite 1 the Causeway Great Horkesley Colchester Essex CO6 4EJ United Kingdom
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Some Companies
21 KINGSWAY,ULVERSTON,LA12 9AX
Number: | 07745092 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWCROFT EASTWOOD LANE,TODMORDEN,OL14 8RU
Number: | 07392605 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL MARKET TECHNOLOGIES LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10168741 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD
Number: | SC511609 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 2 CYPRESS MEWS,COLCHESTER,CO5 8PY
Number: | 10673964 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A FOREST GATE,CHIPPENHAM,SN15 3RS
Number: | 07195553 |
Status: | ACTIVE |
Category: | Private Limited Company |