- Company Overview for KILO DELTA DESIGN LTD (11634161)
- Filing history for KILO DELTA DESIGN LTD (11634161)
- People for KILO DELTA DESIGN LTD (11634161)
- More for KILO DELTA DESIGN LTD (11634161)
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) |
---|---|---|---|
05 Jun 2025 | AA | Unaudited abridged accounts made up to 31 October 2024 | |
27 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
20 Mar 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
31 Oct 2023 | PSC01 | Notification of Helen David as a person with significant control on 23 October 2022 | |
18 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
10 Mar 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
04 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
01 Feb 2021 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
07 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2021 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | AP01 | Appointment of Mrs Helen David as a director on 16 March 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Keiren David on 8 February 2020 | |
17 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2020 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
15 Mar 2020 | AD01 | Registered office address changed from Plas Cilybebyll Plas Road Pontardawe Neath Porttablot SA8 3JQ Wales to 62 Coychurch Road Bridgend CF31 2AP on 15 March 2020 | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-22
|