- Company Overview for KPMG CAPITAL LIMITED (08636514)
- Filing history for KPMG CAPITAL LIMITED (08636514)
- People for KPMG CAPITAL LIMITED (08636514)
- Insolvency for KPMG CAPITAL LIMITED (08636514)
- Registers for KPMG CAPITAL LIMITED (08636514)
- More for KPMG CAPITAL LIMITED (08636514)
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) |
---|---|---|---|
30 May 2019 | TM01 | Termination of appointment of Aidan Joseph Brennan as a director on 31 March 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Shaun Gregory Murphy as a director on 30 November 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Peter Stanley Nash as a director on 30 September 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
01 Aug 2017 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
31 Jul 2017 | AD02 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | |
28 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
18 Jul 2017 | TM01 | Termination of appointment of Geoffrey Raymond Wilson as a director on 30 June 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Mark Paul Toon as a director on 31 December 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Petrus Johannes Marais as a director on 30 November 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Aidan Brennan as a director on 1 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Karen Sarah Briggs as a director on 1 November 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
05 Jul 2016 | AAMD | Amended total exemption full accounts made up to 30 September 2015 | |
22 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
09 Feb 2016 | AP01 | Appointment of Ms Karen Sarah Briggs as a director on 5 February 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of James Webster Marsh as a director on 8 January 2016 | |
20 Jan 2016 | TM02 | Termination of appointment of Lowell Craig Williams as a secretary on 15 December 2015 | |
20 Jan 2016 | AP03 | Appointment of Mr Mark Berlind as a secretary on 15 December 2015 | |
09 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 17 September 2015
|
|
26 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 19 February 2015
|
|
08 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | CH01 | Director's details changed for Mr Mark Alan Goodburn on 5 August 2015 |