3K + V LIMITED
Company Documents
Date | Description |
---|---|
01/02/241 February 2024 New | Confirmation statement made on 2024-01-10 with no updates |
08/05/238 May 2023 | Total exemption full accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-10 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
01/02/161 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
28/01/1528 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS |
07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS |
07/02/147 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / INGEGERD GUNILLA LINDSTROM / 01/05/2013 |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KARL GUSTAV LINSTROM / 01/05/2013 |
07/02/147 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / KARL GUSTAV LINDSTROM / 01/05/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
28/01/1328 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 December 2012 |
27/01/1227 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011Analyse these accounts |
27/01/1127 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KARL GUSTAV LINSTROM / 07/01/2011 |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / INGEGERD GUNILLA LINDSTROM / 07/01/2011 |
27/01/1127 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / KARL GUSTAV LINDSTROM / 07/01/2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
28/01/1028 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
24/01/0724 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
31/12/0631 December 2006 | Annual accounts small company total exemption made up to 31 December 2006 |
20/02/0620 February 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
31/12/0531 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
31/12/0431 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/02/044 February 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT |
06/05/036 May 2003 | NEW SECRETARY APPOINTED |
31/12/0231 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/12/0220 December 2002 | AUDITOR'S RESIGNATION |
09/12/029 December 2002 | SECRETARY RESIGNED |
15/07/0215 July 2002 | NEW DIRECTOR APPOINTED |
19/03/0219 March 2002 | NEW DIRECTOR APPOINTED |
19/03/0219 March 2002 | DIRECTOR RESIGNED |
18/03/0218 March 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
25/02/0225 February 2002 | SECRETARY RESIGNED |
10/01/0210 January 2002 | NEW SECRETARY APPOINTED |
10/01/0210 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company