Advanced company searchLink opens in new window

KM20 LTD

Company number 12132041

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)
27 Mar 2023 PSC02 Notification of Cmc Motors Limited as a person with significant control on 1 January 2023
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 AD01 Registered office address changed from St Mary Le Bow House Bow Lane London EC4M 9DJ England to St Mary Le Bow House Bow Lane London EC4M 9DJ on 12 January 2022
12 Jan 2022 AD01 Registered office address changed from 28 Linksway London NW4 1JS England to St Mary Le Bow House Bow Lane London EC4M 9DJ on 12 January 2022
29 Nov 2021 TM01 Termination of appointment of Kaveh Monfared as a director on 29 November 2021
22 Nov 2021 PSC07 Cessation of Kaveh Monfared as a person with significant control on 17 November 2021
04 Nov 2021 PSC01 Notification of Dean Davis as a person with significant control on 3 November 2021
11 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
24 Jan 2021 AA Micro company accounts made up to 31 July 2020
06 Oct 2020 PSC04 Change of details for Mr Kaveh Monfared as a person with significant control on 31 July 2020
29 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
26 Jun 2020 TM01 Termination of appointment of Mario Kyriacou as a director on 15 June 2020
26 Jun 2020 TM01 Termination of appointment of Bora Ratip Fadil as a director on 15 June 2020
26 Jun 2020 PSC07 Cessation of Mario Kyriacou as a person with significant control on 1 June 2020
26 Jun 2020 PSC07 Cessation of Bora Ratip Fadil as a person with significant control on 1 June 2020
26 Jun 2020 DS02 Withdraw the company strike off application
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2020 DS01 Application to strike the company off the register
17 Apr 2020 AD01 Registered office address changed from 864 High Road London N17 8EY England to 28 Linksway London NW4 1JS on 17 April 2020
31 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-31
  • GBP 3