KVV GLOBAL LTD.

06040431
22 PENNINE DRIVE GOLDERS GREEN ESTATE LONDON NW2 1PB

Documents

Documents
Date Category Description Pages
31 Dec 2023 accounts Annual Accounts 3 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 3 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Jul 2020 resolution Resolution 3 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 2 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 5 Buy now
15 Feb 2016 annual-return Annual Return 3 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
13 Feb 2015 annual-return Annual Return 3 Buy now
03 Dec 2014 accounts Annual Accounts 3 Buy now
14 Feb 2014 annual-return Annual Return 3 Buy now
04 Dec 2013 accounts Annual Accounts 3 Buy now
09 Apr 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Feb 2013 annual-return Annual Return 3 Buy now
31 Oct 2012 accounts Annual Accounts 4 Buy now
16 Feb 2012 annual-return Annual Return 3 Buy now
16 Feb 2012 officers Termination of appointment of secretary (Frank Hovell) 1 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
17 Mar 2011 annual-return Annual Return 3 Buy now
31 Oct 2010 accounts Annual Accounts 4 Buy now
12 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 2010 change-of-name Change Of Name Notice 2 Buy now
31 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
15 Feb 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 officers Change of particulars for director (Zulfiqar Ali Khan) 2 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2009 accounts Annual Accounts 2 Buy now
29 Apr 2009 annual-return Return made up to 13/02/09; full list of members 3 Buy now
17 Dec 2008 officers Director appointed zulfiqar ali khan 2 Buy now
13 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 2008 accounts Annual Accounts 2 Buy now
13 Oct 2008 officers Appointment terminated director robert rose 1 Buy now
13 Oct 2008 officers Appointment terminated director marcos mera 1 Buy now
13 Oct 2008 officers Appointment terminated director paul rodker 1 Buy now
02 Sep 2008 officers Appointment terminated director will wesson 1 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from 22A theobalds road london WC1X 8PF 1 Buy now
19 Mar 2008 annual-return Return made up to 13/02/08; full list of members 4 Buy now
02 Jul 2007 address Registered office changed on 02/07/07 from: c/o hillier hopkins LLP st martins house 31-35 clarendon road watford herts WD17 1JF 1 Buy now
13 Jun 2007 officers New director appointed 2 Buy now
24 May 2007 officers New director appointed 2 Buy now
24 May 2007 officers New director appointed 2 Buy now
18 Feb 2007 officers New secretary appointed 2 Buy now
18 Feb 2007 address Registered office changed on 18/02/07 from: 35 ruddlesway windsor berkshire SL4 5SF 1 Buy now
13 Feb 2007 annual-return Return made up to 13/02/07; full list of members 2 Buy now
13 Feb 2007 officers New director appointed 1 Buy now
13 Feb 2007 officers New secretary appointed 1 Buy now
13 Feb 2007 address Location of debenture register 1 Buy now
13 Feb 2007 address Location of register of members 1 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: frank hovell esq westwind management solutions LTD, 35 ruddlesway, windsor berkshire SL4 5SF 1 Buy now
05 Jan 2007 officers Secretary resigned 1 Buy now
05 Jan 2007 officers Director resigned 1 Buy now
03 Jan 2007 incorporation Incorporation Company 9 Buy now