- Company Overview for KDM COMMUNICATIONS LIMITED (02134410)
- Filing history for KDM COMMUNICATIONS LIMITED (02134410)
- People for KDM COMMUNICATIONS LIMITED (02134410)
- Charges for KDM COMMUNICATIONS LIMITED (02134410)
- More for KDM COMMUNICATIONS LIMITED (02134410)
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) |
---|---|---|---|
04 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
24 Aug 2023 | PSC01 | Notification of Annabel Clare Sedgwick as a person with significant control on 1 April 2023 | |
01 Mar 2023 | PSC04 | Change of details for Trisha Keane as a person with significant control on 22 February 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Yew Tree House Ground Floor 10 Church Street St. Neots Cambridgeshire PE19 2BU England to Suite 2 Peppercorn House 8 Huntingdon Street St. Neots Cambridgeshire PE19 1BH on 1 March 2023 | |
23 Jan 2023 | AA01 | Current accounting period shortened from 30 April 2023 to 31 March 2023 | |
18 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
04 Jul 2019 | PSC04 | Change of details for Trisha Keane as a person with significant control on 24 June 2019 | |
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 June 2019
|
|
24 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
15 Mar 2017 | AD01 | Registered office address changed from Yew Tree House Ground Floor 10 Church Street St. Neots Cambridgeshire PE19 2BU England to Yew Tree House Ground Floor 10 Church Street St. Neots Cambridgeshire PE19 2BU on 15 March 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from Cressner House Suite 3 12 Huntingdon Street St. Neots Cambridgeshire PE19 1BG to Yew Tree House Ground Floor 10 Church Street St. Neots Cambridgeshire PE19 2BU on 15 March 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |