Advanced company searchLink opens in new window

KMS HOLDINGS LIMITED

Company number 06276544

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)
16 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
16 Jul 2018 TM02 Termination of appointment of Ferzana Nasser as a secretary on 30 June 2018
10 Nov 2017 AA Accounts for a small company made up to 31 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
28 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
28 Jun 2017 PSC01 Notification of Gulam Nasser as a person with significant control on 1 April 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,725,200
13 Jun 2016 CH01 Director's details changed for Mr Gulam Nasser on 13 June 2016
13 Jun 2016 CH03 Secretary's details changed for Ferzana Nasser on 13 June 2016
18 Dec 2015 AD01 Registered office address changed from C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU England to C/O Sp Accounting 3 George Street Watford WD18 0BX on 18 December 2015
12 Nov 2015 AA Accounts for a small company made up to 31 December 2014
02 Nov 2015 AD01 Registered office address changed from 8 Parr Road Stanmore Middlesex HA7 1NP to C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU on 2 November 2015
14 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,725,200
05 Jan 2015 AA Accounts for a small company made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,725,200
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 TM01 Termination of appointment of Gulam Mussa as a director
18 Dec 2012 AA Accounts for a small company made up to 31 December 2011
23 Aug 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
08 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Voting rights 28/12/2011
08 Jan 2012 SH01 Statement of capital following an allotment of shares on 28 December 2011
  • GBP 1,925.000
08 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010