- Company Overview for KAM HARDWARE LTD (04241331)
- Filing history for KAM HARDWARE LTD (04241331)
- People for KAM HARDWARE LTD (04241331)
- More for KAM HARDWARE LTD (04241331)
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
|
|
08 Feb 2017 | AP01 | Appointment of Mr Keegan Risley as a director on 1 February 2017 |