(CS01) Confirmation statement with updates 15th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed kpd (uk delivery) group LTDcertificate issued on 12/01/24
filed on: 12th, January 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 29 Houston Road Houstoun Road Houstoun Industrial Estate Livingston EH54 5BZ Scotland on 1st December 2023 to Unit 4-5 Salitar Business Center / Badentoy Avenue Badentoy Avenue Portlethen Aberdeen AB12 4ZE
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP02) New person appointed on 1st October 2023 to the position of a member
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2023
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 Office 1 Kingsway Park Unit 1 Office 1 Dundee DD2 4TD Scotland on 19th April 2023 to Unit 29 Houston Road Houstoun Road Houstoun Industrial Estate Livingston EH54 5BZ
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st April 2023
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 4 Kingsway Park Dundee DD2 4TD Scotland on 16th March 2023 to Unit 1 Office 1 Kingsway Park Unit 1 Office 1 Dundee DD2 4TD
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th January 2023 to 18th March 2023
filed on: 17th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 10th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2023
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st January 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th January 2024 to 17th March 2023
filed on: 2nd, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th January 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 21st October 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th October 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th October 2022
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th September 2022
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 16th August 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(CH03) On 5th August 2022 secretary's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
(AP03) On 30th June 2022, company appointed a new person to the position of a secretary
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 1st November 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd March 2021
filed on: 22nd, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC09) Withdrawal of a person with significant control statement 1st March 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st March 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 19th November 2020
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th August 2020: 2.00 GBP
filed on: 27th, August 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th April 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st January 2019
filed on: 15th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 5a Kingsway Park Kingsway Dundee DD2 4TD Scotland on 23rd April 2018 to Unit 4 Kingsway Park Dundee DD2 4TD
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2017
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 5a Kinsway Park Kingsway Dundee DD2 4TD Scotland on 29th August 2017 to Unit 5a Kingsway Park Kingsway Dundee DD2 4TD
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th May 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit B Office C Balckness Road Ind Center Altens Aberdeen AB12 3LH United Kingdom on 29th August 2017 to Unit 5a Kinsway Park Kingsway Dundee DD2 4TD
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, April 2017
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 21st April 2017: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|