- Company Overview for KM DIRECT LIMITED (08529490)
- Filing history for KM DIRECT LIMITED (08529490)
- People for KM DIRECT LIMITED (08529490)
- Charges for KM DIRECT LIMITED (08529490)
- More for KM DIRECT LIMITED (08529490)
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) |
---|---|---|---|
23 Feb 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Duncan James Gray on 11 September 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from Winship Road Milton Cambridge Cambridgeshire CB24 6PP to Medway House Sir Thomas Longley Road Medway City Estate Rochester ME2 4DU on 24 July 2017 | |
08 Jun 2017 | AP01 | Appointment of Will Shepherd as a director on 27 April 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Richard Emmerson Elliot as a director on 31 May 2017 | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | MR04 | Satisfaction of charge 085294900001 in full | |
26 May 2017 | AP01 | Appointment of Mr David Sidney Fordham as a director on 28 April 2017 | |
12 May 2017 | AD01 | Registered office address changed from Medway House Sir Thomas Longley Road Medway City Estate Strood ME2 4DU to Winship Road Milton Cambridge Cambridgeshire CB24 6PP on 12 May 2017 | |
11 May 2017 | AP01 | Appointment of The Honourable Edward Richard Iliffe as a director on 27 April 2017 | |
03 May 2017 | MR04 | Satisfaction of charge 085294900002 in full | |
03 May 2017 | MR04 | Satisfaction of charge 085294900003 in full | |
19 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
07 Apr 2017 | AA | Full accounts made up to 2 July 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
09 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
08 Apr 2016 | AA | Full accounts made up to 4 July 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
17 Jun 2015 | AUD | Auditor's resignation | |
25 Feb 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Duncan James Gray on 2 June 2014 | |
14 Nov 2013 | AA01 | Current accounting period extended from 31 May 2014 to 30 June 2014 | |
05 Jul 2013 | MR01 | Registration of charge 085294900002 | |
05 Jul 2013 | MR01 | Registration of charge 085294900003 |