Advanced company searchLink opens in new window

K.C. ENTERPRISES LIMITED

Company number 01452819

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)
28 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with no updates
28 Aug 2023 PSC01 Notification of Christine Yvonne Gregory as a person with significant control on 6 April 2016
22 Jul 2023 AD01 Registered office address changed from The Old Rectory Ringsfield Beccles Suffolk NR34 8JU to Cedar Lodge, 14 Grange Road, Beccles 14 Grange Road Beccles Suffolk NR34 9NR on 22 July 2023
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Dec 2022 CS01 Confirmation statement made on 28 December 2022 with no updates
21 Jun 2022 AA Micro company accounts made up to 31 October 2021
03 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
10 May 2021 AA Micro company accounts made up to 31 October 2020
29 Dec 2020 CS01 Confirmation statement made on 28 December 2020 with no updates
01 May 2020 AA Micro company accounts made up to 31 October 2019
31 Dec 2019 CS01 Confirmation statement made on 28 December 2019 with no updates
20 May 2019 AA Micro company accounts made up to 31 October 2018
03 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 October 2017
04 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
31 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 43
31 Dec 2015 CH01 Director's details changed for Lisa Gayle Coomber on 31 December 2015
31 Dec 2015 CH01 Director's details changed for Lauren Christine Gregory on 31 December 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 43
29 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 43