- Company Overview for KL GROUP LIMITED (05704565)
- Filing history for KL GROUP LIMITED (05704565)
- People for KL GROUP LIMITED (05704565)
- More for KL GROUP LIMITED (05704565)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
14 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
26 Jul 2023 | AP01 | Appointment of Mrs Cheryl Kashket as a director on 17 April 2023 | |
15 May 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
23 Dec 2019 | PSC05 | Change of details for Kashket 2009 Limited as a person with significant control on 23 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 December 2019 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
12 Apr 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Feb 2018 | PSC05 | Change of details for Kashket 2009 Limited as a person with significant control on 10 October 2017 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Russell Kashket on 27 February 2018 | |
10 Oct 2017 | AD01 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 10 October 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Dec 2016 | CH01 | Director's details changed for Mr Louis Bibeau on 6 December 2016 | |
06 Dec 2016 | CH03 | Secretary's details changed for Mr Russell Kashket on 6 December 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Euro House 1394 High Road Whetstone London N20 9YZ on 28 November 2016 |