- Company Overview for KM2 ETHICAL FINANCE LTD (11898213)
- Filing history for KM2 ETHICAL FINANCE LTD (11898213)
- People for KM2 ETHICAL FINANCE LTD (11898213)
- More for KM2 ETHICAL FINANCE LTD (11898213)
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) |
---|---|---|---|
03 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 3 November 2021
|
|
17 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 15 October 2021
|
|
24 May 2021 | CH01 | Director's details changed for Mr Chris Mark Metalle on 24 May 2021 | |
24 May 2021 | PSC04 | Change of details for Mr Chris Mark Metalle as a person with significant control on 24 May 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
22 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 March 2021
|
|
21 Mar 2021 | CH01 | Director's details changed for Mr Ian Geoffrey Floyed on 21 March 2021 | |
21 Mar 2021 | CH01 | Director's details changed for Mr Sheraz Afzal on 21 March 2021 | |
19 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 Mar 2021 | AP01 | Appointment of Mr Sheraz Afzal as a director on 10 March 2021 | |
15 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 5 March 2021
|
|
05 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 5 March 2021
|
|
05 Mar 2021 | AP01 | Appointment of Mr Ian Geoffrey Floyed as a director on 5 March 2021 | |
01 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2021 | MA | Memorandum and Articles of Association | |
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
21 Jan 2021 | SH02 | Sub-division of shares on 21 December 2020 | |
20 Jan 2021 | PSC04 | Change of details for Mr Brian Kinch as a person with significant control on 20 January 2021 | |
01 Dec 2020 | AP01 | Appointment of Mr Brian Kinch as a director on 1 December 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from Mersey Priory Close East Farleigh Maidstone ME15 0EY United Kingdom to Unit 11 Foundry Business Park Station Approach Hockley Essex SS5 4HS on 2 September 2020 | |
27 Aug 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 May 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
22 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-22
|