Advanced company searchLink opens in new window

QED (KMC) HOLDINGS LIMITED

Company number 05322388

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)
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
20 Jul 2017 AP01 Appointment of Councillor Robert Walker as a director on 17 July 2017
20 Jul 2017 TM01 Termination of appointment of Gulfam Asif as a director on 17 July 2017
11 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
02 Dec 2016 AA Full accounts made up to 31 March 2016
09 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase nominal cap from £1000 to £230000 05/05/2005
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2016 AP01 Appointment of Councillor Gulfam Asif as a director
18 Aug 2016 TM01 Termination of appointment of Masood Ahmed as a director on 26 July 2016
18 Aug 2016 AP01 Appointment of Councillor Gulfam Asif as a director on 26 July 2016
16 May 2016 AD01 Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 16 May 2016
13 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,000
04 Dec 2015 AA Full accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
06 Jan 2015 AP01 Appointment of Councillor Masood Ahmed as a director on 14 October 2014
06 Jan 2015 CH04 Secretary's details changed for Pario Limited on 10 March 2014
09 Dec 2014 AA Full accounts made up to 31 March 2014
02 Sep 2014 TM01 Termination of appointment of Christine Marie Louise Smith as a director on 22 May 2014
02 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
12 Dec 2013 SH19 Statement of capital on 12 December 2013
  • GBP 25,000
15 May 2013 SH20 Statement by directors
15 May 2013 CAP-SS Solvency statement dated 08/05/13
15 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
23 Jan 2013 CH04 Secretary's details changed for Pario Limited on 1 July 2012