Advanced company searchLink opens in new window

KMO MARINE LIMITED

Company number 04565543

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)
23 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with updates
30 Jul 2024 AA Micro company accounts made up to 31 October 2023
25 Jan 2024 PSC04 Change of details for Rachel Louise Field as a person with significant control on 24 January 2024
25 Jan 2024 PSC04 Change of details for Jason Matthew Dyer Field as a person with significant control on 24 January 2024
24 Jan 2024 AD01 Registered office address changed from Apple Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JD to 1 Park Close Winchester Hampshire SO23 7BD on 24 January 2024
24 Jan 2024 PSC04 Change of details for Rachel Louise Field as a person with significant control on 24 January 2024
24 Jan 2024 PSC04 Change of details for Jason Matthew Dyer Field as a person with significant control on 24 January 2024
24 Jan 2024 CH03 Secretary's details changed for Rachel Louise Field on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mrs Rachel Louise Field on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mrs Rachel Louise Field on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mr Jason Matthew Dyer Field on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mr Jason Matthew Dyer Field on 24 January 2024
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
23 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
27 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
19 Nov 2021 CERTNM Company name changed rib city LIMITED\certificate issued on 19/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-17
18 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with updates
15 Nov 2021 TM01 Termination of appointment of Amanda Mole as a director on 10 September 2021
15 Nov 2021 TM01 Termination of appointment of Kevin Charles Mole as a director on 10 September 2021
28 Sep 2021 AD01 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Apple Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JD on 28 September 2021
28 Sep 2021 AP03 Appointment of Rachel Louise Field as a secretary on 10 September 2021
28 Sep 2021 TM02 Termination of appointment of Amanda Mole as a secretary on 10 September 2021
28 Sep 2021 AP01 Appointment of Mrs Rachel Louise Field as a director on 10 September 2021