KL GROUP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-26 update statutory_documents DIRECTOR APPOINTED MRS CHERYL KASHKET
2023-06-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-07-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-06-07 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-25 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-02 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2020-01-07 delete address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON UNITED KINGDOM EC4V 6BJ
2020-01-07 insert address 6TH FLOOR 2 LONDON WALL PLACE LONDON ENGLAND EC2Y 5AU
2020-01-07 update registered_address
2019-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / KASHKET 2009 LIMITED / 23/12/2019
2019-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-06 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-06 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KASHKET / 27/02/2018
2018-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / KASHKET 2009 LIMITED / 10/10/2017
2017-11-07 delete address EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON UNITED KINGDOM N20 9YZ
2017-11-07 insert address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON UNITED KINGDOM EC4V 6BJ
2017-11-07 update registered_address
2017-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2017 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ UNITED KINGDOM
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-02 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG
2016-12-20 insert address EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON UNITED KINGDOM N20 9YZ
2016-12-20 update registered_address
2016-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS BIBEAU / 06/12/2016
2016-12-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL KASHKET / 06/12/2016
2016-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2016 FROM FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG
2016-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KASHKET / 25/11/2016
2016-05-13 update account_category null => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-05-13 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-05-13 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-03-07 update statutory_documents 22/02/16 FULL LIST
2016-03-04 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS BIBEAU / 04/03/2016
2016-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KASHKET / 04/03/2016
2015-07-08 update account_category DORMANT => null
2015-07-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-07-08 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-07-08 update company_status Active - Proposal to Strike off => Active
2015-07-08 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-07-08 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-06-08 update company_status Active => Active - Proposal to Strike off
2015-06-04 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-06-03 update statutory_documents 22/02/15 FULL LIST
2015-06-02 update statutory_documents FIRST GAZETTE
2014-03-07 delete address FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS UNITED KINGDOM B69 2DG
2014-03-07 insert address FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG
2014-03-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-03-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-02-25 update statutory_documents 22/02/14 FULL LIST
2014-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-03-01 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-22 update statutory_documents 22/02/13 FULL LIST
2012-05-02 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents 22/02/12 FULL LIST
2011-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2011 FROM CO HORWATH CLARK WHITEHILL LLP FOLEY HOUSE 123 STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7BW
2011-03-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 22/02/11 FULL LIST
2011-02-15 update statutory_documents 10/02/11 FULL LIST
2010-04-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-04-07 update statutory_documents 10/02/10 FULL LIST
2009-09-09 update statutory_documents COMPANY NAME CHANGED KASHKET LOGISTIK UNICORP LIMITED CERTIFICATE ISSUED ON 10/09/09
2009-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 925 FINCHLEY ROAD LONDON NW11 7PE
2009-03-31 update statutory_documents CURREXT FROM 28/02/2009 TO 31/05/2009
2009-03-31 update statutory_documents DIRECTOR APPOINTED LOUIS BIBEAU
2009-03-31 update statutory_documents SHARE AGREEMENT OTC
2009-03-31 update statutory_documents ENTER AGREEMENT 20/03/2009
2009-03-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BERNARD KASHKET
2009-02-16 update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-12 update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-05-15 update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION