- Company Overview for KM ACCOUNTING PARTNERS LTD (SC613913)
- Filing history for KM ACCOUNTING PARTNERS LTD (SC613913)
- People for KM ACCOUNTING PARTNERS LTD (SC613913)
- More for KM ACCOUNTING PARTNERS LTD (SC613913)
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) |
---|---|---|---|
16 Jan 2025 | AA | Micro company accounts made up to 30 November 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
19 Mar 2024 | AD01 | Registered office address changed from 70 Castlefern Road Rutherglen Glasgow G73 4AU Scotland to 35 Thistledown Drive Cambuslang Glasgow G72 6AF on 19 March 2024 | |
12 Dec 2023 | AA | Micro company accounts made up to 30 November 2023 | |
05 May 2023 | PSC04 | Change of details for Ms Anne Marie Bruce as a person with significant control on 26 April 2023 | |
05 May 2023 | CH01 | Director's details changed for Ms Anne Marie Bruce on 26 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
11 Jan 2023 | AD01 | Registered office address changed from 21 West Nile Street 2/1 Glasgow G1 2PS Scotland to 70 Castlefern Road Rutherglen Glasgow G73 4AU on 11 January 2023 | |
13 Dec 2022 | CH01 | Director's details changed for Ms Anne Marie Bruce on 25 November 2022 | |
06 Dec 2022 | AA | Micro company accounts made up to 30 November 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
19 Jan 2022 | AA | Micro company accounts made up to 30 November 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
31 Mar 2021 | PSC07 | Cessation of Kashif Sheikh as a person with significant control on 31 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Kashif Sheikh as a director on 31 March 2021 | |
31 Mar 2021 | PSC01 | Notification of Anne Marie Bruce as a person with significant control on 31 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Ms Anne Marie Bruce as a director on 31 March 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from First Floor 153 Queen Street Glasgow G1 3BJ United Kingdom to 21 West Nile Street 2/1 Glasgow G1 2PS on 31 March 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
16 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-16
|