Advanced company searchLink opens in new window

KIA PROJECTS LTD

Company number 11472364

Filter by category

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)
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2024 CS01 Confirmation statement made on 27 April 2023 with no updates
05 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2023 AA Micro company accounts made up to 31 March 2023
01 Sep 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
23 Jul 2023 AD01 Registered office address changed from C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF England to 7 Ash Green Lane Coventry CV7 9AR on 23 July 2023
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
28 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
16 Jul 2021 AD01 Registered office address changed from 160 Sewall Highway Coventry CV2 3NP England to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF on 16 July 2021
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
28 Feb 2020 AD01 Registered office address changed from C/O Grip Business Unit Se14, Citibase Coventry 101 Lockhurst Lane Coventry CV6 5SF England to 160 Sewall Highway Coventry CV2 3NP on 28 February 2020
11 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
19 Jul 2018 CH01 Director's details changed for Mr Suraj Baden on 19 July 2018
19 Jul 2018 PSC04 Change of details for Mr Suraj Prakash Baden as a person with significant control on 19 July 2018
19 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted