Advanced company searchLink opens in new window

KH CAPITAL LIMITED

Company number 10875862

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
19 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
25 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
23 Aug 2022 AA Accounts for a dormant company made up to 31 July 2021
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 AA Accounts for a dormant company made up to 31 July 2020
20 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2020 AD01 Registered office address changed from Piccadilly House Suite 510 49 Piccadilly Manchester M1 2AP England to 46 Great Ancoats Street Manchester M4 5AB on 30 December 2020
19 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
19 Jul 2020 AP01 Appointment of Mr Yiu Tou as a director on 1 July 2020
19 Jul 2020 TM01 Termination of appointment of Oliver Palenik as a director on 1 July 2020
25 Apr 2020 AA Micro company accounts made up to 31 July 2019
17 Jan 2020 AD01 Registered office address changed from 37 Bevill Square Salford M3 6BB England to Piccadilly House Suite 510 49 Piccadilly Manchester M1 2AP on 17 January 2020
29 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
07 May 2019 AA Accounts for a dormant company made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
11 Mar 2018 AD01 Registered office address changed from 81 Pickford Court Chorlton Road Manchester M15 4AZ United Kingdom to 37 Bevill Square Salford M3 6BB on 11 March 2018
14 Sep 2017 PSC04 Change of details for Mr Oliver Palenik as a person with significant control on 13 September 2017
13 Sep 2017 CH01 Director's details changed for Mr Oliver Palenik on 13 September 2017
20 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted