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)
22 Jul 2011 AR01 Annual return made up to 12 June 2011
13 Jun 2011 AD01 Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 13 June 2011
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
09 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Mr. Gulam Abbas Mussa on 12 June 2010
08 Jul 2010 CH01 Director's details changed for Mr Gulam Nasser on 12 June 2010
04 Feb 2010 AA Accounts for a small company made up to 31 December 2008
03 Jul 2009 363a Return made up to 12/06/09; full list of members
24 Dec 2008 363s Return made up to 12/06/08; full list of members; amend
17 Dec 2008 88(2) Capitals not rolled up
17 Dec 2008 288a Director appointed gulam abbas mussa
15 Dec 2008 AA Accounts for a small company made up to 31 December 2007
01 Jul 2008 363a Return made up to 12/06/08; full list of members
05 Apr 2008 225 Curr sho from 30/06/2008 to 31/12/2007
23 Jan 2008 395 Particulars of mortgage/charge
17 Jan 2008 395 Particulars of mortgage/charge
17 Jan 2008 395 Particulars of mortgage/charge
08 Jan 2008 395 Particulars of mortgage/charge
28 Dec 2007 288b Director resigned
26 Jul 2007 288a New director appointed
22 Jul 2007 88(2)R Ad 15/06/07--------- £ si 99@1=99 £ ic 1/100
13 Jul 2007 288a New secretary appointed
10 Jul 2007 288a New director appointed
06 Jul 2007 288b Secretary resigned
06 Jul 2007 288b Director resigned