- Company Overview for KMG INDEPENDENT LIMITED (05207735)
- Filing history for KMG INDEPENDENT LIMITED (05207735)
- People for KMG INDEPENDENT LIMITED (05207735)
- Charges for KMG INDEPENDENT LIMITED (05207735)
- More for KMG INDEPENDENT LIMITED (05207735)
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 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
18 Aug 2017 | CH01 | Director's details changed for Mr Patrick Anthony Mcintosh on 18 August 2017 | |
18 Aug 2017 | PSC04 | Change of details for Mr Patrick Anthony Mcintosh as a person with significant control on 17 August 2017 | |
24 Oct 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
23 May 2016 | AP01 | Appointment of Mr Nicholas John Matthews as a director on 23 May 2016 | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
29 Sep 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
23 Sep 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
27 Sep 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
14 Mar 2012 | TM01 | Termination of appointment of Louise Walker as a director | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
29 Sep 2011 | AP01 | Appointment of Mrs Jenna Gaye Duffett as a director | |
13 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
21 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Oct 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Mrs Louise Walker on 16 August 2010 |