London
EC4M 7WS
Director Name | Kcsge Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Brian Groom |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Graysted The Triangle Upper Basildon Nr Reading Berkshire RG8 8LU |
Secretary Name | Mr Brian Groom |
---|---|
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Graysted The Triangle Upper Basildon Nr Reading Berkshire RG8 8LU |
Website | www.kcsmedicalsupplies.com |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian Groom 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 September 2023 | Termination of appointment of Kcsge Holdings Limited as a director on 9 September 2023 (1 page) |
22 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
21 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 January 2022 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
25 January 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
23 March 2020 | Director's details changed for Kcs Group Europe Limited on 21 January 2020 (1 page) |
21 January 2020 | Change of name notice (2 pages) |
21 January 2020 | Resolutions
|
15 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 October 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
25 June 2018 | Registered office address changed from C/O Affinity Associates Limited 12 Hallmark Trading Estate, Fourth Way Wembley HA9 0LB England to One Fleet Place London EC4M 7WS on 25 June 2018 (1 page) |
25 May 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 February 2017 | Appointment of Mr Stuart Anthony Poole-Robb as a director on 1 January 2017 (2 pages) |
16 February 2017 | Appointment of Mr Stuart Anthony Poole-Robb as a director on 1 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from Graysted the Triangle, Upper Basildon, Nr Reading, Berkshire RG8 8LU to C/O Affinity Associates Limited 12 Hallmark Trading Estate, Fourth Way Wembley HA9 0LB on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Graysted the Triangle, Upper Basildon, Nr Reading, Berkshire RG8 8LU to C/O Affinity Associates Limited 12 Hallmark Trading Estate, Fourth Way Wembley HA9 0LB on 17 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
8 December 2016 | Termination of appointment of Brian Groom as a director on 31 January 2016 (1 page) |
8 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 December 2016 | Termination of appointment of Brian Groom as a director on 31 January 2016 (1 page) |
2 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-02
|
15 December 2015 | Termination of appointment of Brian Groom as a secretary on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Kcs Group Europe Limited as a director on 15 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Brian Groom as a secretary on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Kcs Group Europe Limited as a director on 15 December 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
19 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|