KLDISCOVERY LIMITED

03159322
NEXUS 25 FARRINGDON STREET LONDON ENGLAND EC4A 4AB

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2024 accounts Annual Accounts 30 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2022 accounts Annual Accounts 28 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 28 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Nov 2020 accounts Annual Accounts 27 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 accounts Annual Accounts 27 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2019 officers Appointment of director (Mr Julian Ashley Sheppard) 2 Buy now
22 Jul 2019 officers Termination of appointment of director (James Campbell Morrey-Jones) 1 Buy now
13 Dec 2018 accounts Annual Accounts 27 Buy now
09 Oct 2018 officers Appointment of director (Mr James Campbell Morrey-Jones) 2 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 resolution Resolution 3 Buy now
02 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Sep 2017 officers Appointment of director (Mrs Dawn Wilson) 2 Buy now
27 Sep 2017 officers Termination of appointment of director (Gregory Allan Olson) 1 Buy now
21 Sep 2017 officers Appointment of director (Mr Christopher Weiler) 2 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 accounts Annual Accounts 27 Buy now
14 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2017 officers Termination of appointment of director (Jeffrey Scott Campbell) 1 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Annual Accounts 19 Buy now
14 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2016 officers Termination of appointment of secretary (Danielle Mumford) 1 Buy now
05 Oct 2015 annual-return Annual Return 4 Buy now
16 Apr 2015 accounts Annual Accounts 19 Buy now
14 Nov 2014 annual-return Annual Return 4 Buy now
14 Nov 2014 officers Termination of appointment of director (Dean Joseph Hager) 1 Buy now
13 Jun 2014 accounts Annual Accounts 20 Buy now
23 Oct 2013 annual-return Annual Return 5 Buy now
18 Jun 2013 accounts Annual Accounts 19 Buy now
20 Dec 2012 accounts Annual Accounts 17 Buy now
01 Nov 2012 annual-return Annual Return 6 Buy now
01 Nov 2012 officers Termination of appointment of director (Philip Casey) 1 Buy now
01 Nov 2012 officers Termination of appointment of director (Kristin Nimsger) 1 Buy now
31 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Oct 2012 officers Appointment of director (Mr Jeffrey Scott Campbell) 2 Buy now
30 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
24 Oct 2012 officers Termination of appointment of director (Philip Casey) 1 Buy now
24 Oct 2012 officers Appointment of director (Mr Dean Hager) 2 Buy now
23 Oct 2012 officers Termination of appointment of director (Kristin Nimsger) 1 Buy now
08 Nov 2011 annual-return Annual Return 6 Buy now
03 Oct 2011 officers Appointment of director (Philip Casey) 3 Buy now
12 Sep 2011 officers Termination of appointment of director (Sabrina Perel) 2 Buy now
12 Sep 2011 officers Appointment of secretary (Danielle Mumford) 3 Buy now
15 Jul 2011 accounts Annual Accounts 19 Buy now
04 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2011 address Change Registered Office Address Company With Date Old Address 3 Buy now
13 Oct 2010 annual-return Annual Return 5 Buy now
13 Oct 2010 officers Change of particulars for director (Gregory Allan Olson) 2 Buy now
13 Oct 2010 officers Change of particulars for director (Kristin Marie Nimsger) 2 Buy now
04 Oct 2010 accounts Annual Accounts 17 Buy now
25 Sep 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
23 Sep 2009 annual-return Return made up to 31/08/09; full list of members 7 Buy now
10 Sep 2009 accounts Annual Accounts 17 Buy now
19 Mar 2009 accounts Annual Accounts 18 Buy now
16 Mar 2009 annual-return Return made up to 31/08/08; no change of members 6 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from 10 fleet place london EC4M 7RB 1 Buy now
12 Jun 2008 officers Appointment terminated secretary nupur ray chaudhuri 1 Buy now
21 Dec 2007 annual-return Return made up to 31/08/07; no change of members 7 Buy now
08 Nov 2007 accounts Annual Accounts 16 Buy now
24 Aug 2007 officers New director appointed 2 Buy now
24 Aug 2007 officers Director resigned 1 Buy now
24 Aug 2007 address Registered office changed on 24/08/07 from: 1 tower place west tower place london EC3R 5BU 1 Buy now
04 Nov 2006 accounts Annual Accounts 15 Buy now
24 Oct 2006 annual-return Return made up to 31/08/06; full list of members 6 Buy now
21 Aug 2006 officers Director resigned 1 Buy now
21 Aug 2006 officers New director appointed 2 Buy now
03 Aug 2006 officers Secretary resigned 1 Buy now
03 Aug 2006 officers New secretary appointed 2 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: 190 strand london WC2R 1JN 1 Buy now
14 Mar 2006 address Location of register of members 1 Buy now
21 Dec 2005 accounts Annual Accounts 15 Buy now
20 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
11 Oct 2005 annual-return Return made up to 31/08/05; full list of members 6 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: the pavilions 1 weston road kiln lane epsom surrey KT17 1JG 1 Buy now
10 Aug 2005 officers New secretary appointed 2 Buy now
10 Aug 2005 officers Secretary resigned 1 Buy now
09 Jun 2005 accounts Annual Accounts 17 Buy now
21 Dec 2004 officers Secretary resigned 1 Buy now
21 Dec 2004 officers New secretary appointed 2 Buy now
06 Dec 2004 annual-return Return made up to 31/08/04; full list of members 6 Buy now
15 Apr 2004 officers Secretary resigned 1 Buy now
29 Mar 2004 officers New director appointed 2 Buy now
27 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Mar 2004 officers New secretary appointed 2 Buy now
11 Mar 2004 officers New director appointed 2 Buy now
27 Jan 2004 officers Secretary resigned 1 Buy now
27 Jan 2004 officers Director resigned 1 Buy now