KCA LONDON LIMITED

09780038
PLATF9RM, FLOOR 5, TOWER POINT NORTH ROAD BRIGHTON ENGLAND BN1 1YR

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 9 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2022 accounts Annual Accounts 10 Buy now
25 Oct 2022 officers Change of particulars for secretary (Nicholas Anthony David Smith) 1 Buy now
23 Oct 2022 officers Change of particulars for director (Mr Nicholas Anthony David Smith) 2 Buy now
23 Oct 2022 officers Change of particulars for director (Mrs Joanna Clare Brown) 2 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 10 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2020 accounts Annual Accounts 10 Buy now
22 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Feb 2020 officers Appointment of director (Mrs Joanna Clare Brown) 2 Buy now
30 Jan 2020 accounts Annual Accounts 10 Buy now
27 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2019 officers Termination of appointment of director (Katrina Jane Melanie Hall-Tipping) 1 Buy now
19 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2019 accounts Annual Accounts 8 Buy now
21 Nov 2018 mortgage Registration of a charge 23 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2017 accounts Annual Accounts 9 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 accounts Annual Accounts 3 Buy now
06 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
18 Mar 2016 capital Return of Allotment of shares 9 Buy now
01 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Jan 2016 officers Termination of appointment of director (Anthony George Rice) 1 Buy now
19 Jan 2016 officers Appointment of director (Mr Anthony George Rice) 2 Buy now
15 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
03 Dec 2015 officers Change of particulars for secretary (Nicholas Smith) 1 Buy now
16 Sep 2015 incorporation Incorporation Company 28 Buy now