Advanced company searchLink opens in new window

KHFC ED LTD

Company number 10483940

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
23 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with updates
21 Dec 2021 AD01 Registered office address changed from 221 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED England to 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED on 21 December 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
06 Apr 2021 AD01 Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to 221 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED on 6 April 2021
26 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
05 Aug 2020 TM01 Termination of appointment of Colin Kenneth Gordon as a director on 30 July 2020
29 May 2020 AA Accounts for a dormant company made up to 31 May 2019
20 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
04 Nov 2019 PSC01 Notification of Richard Bertram Lane as a person with significant control on 16 September 2019
04 Nov 2019 PSC07 Cessation of Richard Bertram Lane as a person with significant control on 16 September 2019
20 Sep 2019 AP01 Appointment of Mr Richard Bertram Lane as a director on 16 April 2019
20 Sep 2019 PSC05 Change of details for G Sports Consulting Limited as a person with significant control on 16 September 2019
20 May 2019 AA01 Current accounting period extended from 30 November 2018 to 31 May 2019
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2019 CS01 Confirmation statement made on 16 November 2018 with updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2019 AD01 Registered office address changed from 1 st. Josephs Court Trindle Road Dudley West Midlands DY2 7AU United Kingdom to Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD on 7 February 2019
07 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
18 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with updates
18 Dec 2017 PSC02 Notification of G Sports Consulting Limited as a person with significant control on 20 November 2016