Advanced company searchLink opens in new window

KM DIRECT LIMITED

Company number 08529490

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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