- Company Overview for KDUK LIMITED (08184631)
- Filing history for KDUK LIMITED (08184631)
- People for KDUK LIMITED (08184631)
- More for KDUK LIMITED (08184631)
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) |
---|---|---|---|
19 Apr 2024 | CH01 | Director's details changed for Mr Richard Keith Ducker on 19 April 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
20 Oct 2022 | AD01 | Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 17 October 2022 | |
01 Jul 2022 | AP01 | Appointment of Mrs Sharon Ducker as a director on 1 July 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 14/12/2018 | |
30 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
17 Jan 2019 | CS01 |
Confirmation statement made on 14 December 2018 with no updates
|
|
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
10 Oct 2017 | PSC04 | Change of details for Mr Keith Richard Ducker as a person with significant control on 10 October 2017 | |
10 Oct 2017 | PSC07 | Cessation of Warren Mills as a person with significant control on 10 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from The Buttery Shoelands Farm Seale Surrey GU10 1HL to Cambridge House 27 Cambridge Park London E11 2PU on 10 October 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of John Clinton Brigenshaw as a director on 31 August 2017 | |
03 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |