- Company Overview for KMIT (ABBEY ROAD) LIMITED (04601091)
- Filing history for KMIT (ABBEY ROAD) LIMITED (04601091)
- People for KMIT (ABBEY ROAD) LIMITED (04601091)
- Charges for KMIT (ABBEY ROAD) LIMITED (04601091)
- More for KMIT (ABBEY ROAD) LIMITED (04601091)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2024 | AD01 | Registered office address changed from 91 Wimpole Street London W1G 0EF United Kingdom to Aston House Cornwall Avenue London N3 1LF on 21 February 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Sep 2023 | AD01 | Registered office address changed from Suite D5 St Meryl Suite Carpenders Park Watford Wd19 53F United Kingdom to 91 Wimpole Street London W1G 0EF on 28 September 2023 | |
02 Jan 2023 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
20 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
30 Nov 2021 | CH01 | Director's details changed for Mr Robert Daniel Soning on 2 July 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Jun 2021 | AD01 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Suite D5 St Meryl Suite Carpenders Park Watford Wd19 53F on 16 June 2021 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
28 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
28 Nov 2017 | PSC05 | Change of details for London & Newcastle (Holdings) Limited as a person with significant control on 7 December 2016 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Robert Daniel Soning on 20 April 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
07 Dec 2016 | TM01 | Termination of appointment of Philip James Saunders as a director on 27 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |