Advanced company searchLink opens in new window

KMP RECRUITMENT LIMITED

Company number 09302121

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 4 March 2019
12 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 Jan 2019 CS01 Confirmation statement made on 10 November 2018 with no updates
20 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 May 2018
24 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
22 Nov 2017 PSC04 Change of details for Mr Marc Anthony Magid as a person with significant control on 6 April 2016
22 Nov 2017 PSC04 Change of details for Mr Adam Edward Kaye as a person with significant control on 6 April 2016
22 Nov 2017 PSC04 Change of details for Mr Phiip Gordon as a person with significant control on 6 April 2016
24 Aug 2017 AA Micro company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
17 Nov 2016 CH01 Director's details changed for Mr Philip Gordon on 11 November 2015
17 Nov 2016 CH01 Director's details changed for Mr Marc Anthony Magid on 11 November 2015
01 Aug 2016 AA Micro company accounts made up to 30 November 2015
11 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1,000.00
06 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)