Advanced company searchLink opens in new window

KMC LIMITED

Company number 05519670

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)
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Sep 2017 AD01 Registered office address changed from 125 Orbis Wharf Bridges Court Road Bridges Wharf London SW11 3GX to 21 George View House 36 Knaresborough Drive London SW18 4GT on 20 September 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
02 Jun 2014 CH03 Secretary's details changed for Mr Gary Anthony Ince Ba Fca on 1 June 2014
02 Jun 2014 AP03 Appointment of Mr Gary Anthony Ince Ba Fca as a secretary
02 Jun 2014 AD01 Registered office address changed from C/O C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF United Kingdom on 2 June 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
22 Oct 2012 AD01 Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 22 October 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
01 Aug 2012 CH01 Director's details changed for Mr Shaun Daljeet Kapoor on 1 July 2012
06 Mar 2012 TM02 Termination of appointment of Jagdish Kapoor as a secretary
30 Sep 2011 AA Accounts for a small company made up to 31 December 2010
12 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a small company made up to 31 December 2009