-
K&A MERGER LIMITED - The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 07905842
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Waterfront
- Lakeside Boulevard
- Doncaster
- South Yorkshire
- DN4 5PL The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL UK
Management
- Managing Directors
- BEALE, Timothy Mark
- PRIEST, Mark Richard
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-11
- Age Of Company 2012-01-11 12 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Lakeside 1 Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DMWSL 698 LIMITED
- Filing of Accounts
- Due Date: 2023-07-31
- Last Date: 2021-10-31
- Last Return Made Up To:
- 2013-01-11
- Annual Return
- Due Date: 2024-01-25
- Last Date: 2023-01-11
-
K&A MERGER LIMITED Company Description
- K&A MERGER LIMITED is a ltd registered in United Kingdom with the Company reg no 07905842. Its current trading status is "live". It was registered 2012-01-11. It was previously called DMWSL 698 LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors The latest annual return was filed up to 2013-01-11.It can be contacted at The Waterfront .
Get K&A MERGER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: K&a Merger Limited - The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom
- 2012-01-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for K&A MERGER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-01-11) - CS01
-
legacy (2023-06-26) - GUARANTEE2
-
legacy (2023-08-03) - AGREEMENT2
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-11) - CS01
-
accounts-with-accounts-type-full (2022-06-08) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-12) - CS01
-
mortgage-satisfy-charge-full (2021-10-29) - MR04
-
accounts-with-accounts-type-full (2021-05-25) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-11-19) - AA
-
capital-allotment-shares (2020-06-30) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-16) - MR01
-
confirmation-statement-with-no-updates (2020-01-23) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-04-29) - TM01
-
accounts-with-accounts-type-full (2019-03-25) - AA
-
confirmation-statement-with-updates (2019-01-11) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-29) - CS01
-
termination-director-company-with-name-termination-date (2018-02-19) - TM01
-
appoint-person-director-company-with-name-date (2018-03-29) - AP01
-
change-account-reference-date-company-current-shortened (2018-09-24) - AA01
-
accounts-with-accounts-type-full (2018-09-27) - AA
-
mortgage-satisfy-charge-full (2018-12-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-14) - MR01
-
capital-allotment-shares (2018-12-28) - SH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-25) - AA
-
termination-director-company-with-name-termination-date (2017-05-04) - TM01
-
appoint-person-director-company-with-name-date (2017-05-04) - AP01
-
confirmation-statement-with-updates (2017-02-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-20) - AA
-
mortgage-satisfy-charge-full (2015-01-09) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-11-12) - AA
-
resolution (2014-12-16) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-12-15) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-03-21) - AA01
-
change-registered-office-address-company-with-date-old-address (2012-03-21) - AD01
-
appoint-person-secretary-company-with-name (2012-03-30) - AP03
-
appoint-person-director-company-with-name (2012-03-30) - AP01
-
termination-director-company-with-name (2012-04-03) - TM01
-
termination-secretary-company-with-name (2012-04-03) - TM02
-
legacy (2012-04-04) - MG01
-
resolution (2012-04-11) - RESOLUTIONS
-
termination-secretary-company-with-name (2012-08-01) - TM02
-
incorporation-company (2012-01-11) - NEWINC
-
appoint-person-director-company-with-name (2012-08-30) - AP01
-
termination-director-company-with-name (2012-09-03) - TM01
-
appoint-person-director-company-with-name (2012-09-03) - AP01
-
appoint-person-director-company-with-name (2012-10-22) - AP01
-
termination-director-company-with-name (2012-10-22) - TM01
-
legacy (2012-11-02) - MG01
-
capital-allotment-shares (2012-04-19) - SH01
-
certificate-change-of-name-company (2012-03-19) - CERTNM