Advanced company searchLink opens in new window

KAM HARDWARE LTD

Company number 04241331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2024 PSC04 Change of details for Mr Grant Risley as a person with significant control on 26 June 2020
17 Dec 2024 CH01 Director's details changed for Mr Grant Risley on 17 December 2024
17 Dec 2024 PSC01 Notification of Samantha Risley as a person with significant control on 26 June 2020
09 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
30 May 2023 AD01 Registered office address changed from , 21 the Causeway, Heybridge, Maldon, CM9 4LJ, England to Suite 3, 22E West Station Yard Spital Road Maldon CM9 6TS on 30 May 2023
01 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
03 Jul 2020 TM01 Termination of appointment of Keegan Risley as a director on 1 June 2020
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Jun 2017 AD01 Registered office address changed from , 21a the Causeway, Maldon, Essex, CM9 4LJ to Suite 3, 22E West Station Yard Spital Road Maldon CM9 6TS on 28 June 2017
28 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
28 Jun 2017 PSC01 Notification of Grant Risley as a person with significant control on 26 June 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100
08 Feb 2017 AP01 Appointment of Mr Keegan Risley as a director on 1 February 2017