- Company Overview for KMC LIMITED (05519670)
- Filing history for KMC LIMITED (05519670)
- People for KMC LIMITED (05519670)
- More for KMC LIMITED (05519670)
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
|
|
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
|
|
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
|
|
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 |