Advanced company searchLink opens in new window

KMN INVESTMENTS LIMITED

Company number 09194451

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)
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
10 Jun 2020 PSC08 Notification of a person with significant control statement
10 Jun 2020 PSC07 Cessation of Sunita Gupta as a person with significant control on 17 September 2019
18 Dec 2019 SH08 Change of share class name or designation
18 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2019 PSC04 Change of details for Mrs Sunita Gupta as a person with significant control on 25 October 2019
25 Oct 2019 CH01 Director's details changed for Mrs Sunita Gupta on 25 October 2019
25 Oct 2019 CH01 Director's details changed for Mr Mayank Gupta on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from , 148 Codsall Road Tettenhall, Wolverhampton, West Midlands, WV6 9QH, England to The Framing Building, Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX on 25 October 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
22 Jul 2019 AP01 Appointment of Mr Mayank Gupta as a director on 24 August 2018
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Aug 2018 PSC07 Cessation of Sunita Gupta as a person with significant control on 29 August 2017
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
29 Aug 2017 PSC01 Notification of Sunita Gupta as a person with significant control on 6 April 2016
02 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 AD01 Registered office address changed from , the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY to The Framing Building, Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX on 26 April 2016
02 Dec 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
01 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 200
10 Sep 2014 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary on 29 August 2014