K M C I LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-29

View Document

07/06/257 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

30/11/2330 November 2023 Registration of charge 040101260006, created on 2023-11-28

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

20/05/2320 May 2023 Accounts for a small company made up to 2023-01-01

View Document

10/05/2210 May 2022 Accounts for a small company made up to 2022-01-02

View Document

28/01/2228 January 2022 Notification of James Kent Consolidated Limited as a person with significant control on 2022-01-27

View Document

28/01/2228 January 2022 Withdrawal of a person with significant control statement on 2022-01-28

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ARTHUR FENDEK / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALAINE FENDEK / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ARTHUR FENDEK / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HILARY MAYER / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MAYER / 07/06/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/17

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH JONES / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JONES / 12/10/2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O JAMES KENT (CERAMIC MATERIALS) LTD C/O JAMES KENT (CM) LTD FOUNTAIN STREET FENTON STOKE ON TRENT STAFFORDSHIRE ST4 2HB

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/16

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP FRAMPTON

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/15

View Document

09/06/149 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER NASH / 09/06/2014

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13

View Document

01/01/141 January 2014 DIRECTOR APPOINTED MR SIMON PETER NASH

View Document

01/01/141 January 2014 DIRECTOR APPOINTED DR PHILIP PETER CHARLES FRAMPTON

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O JAMES KENT (CM) LTD FOUNTAIN STREET FENTON STOKE ON TRENT STAFFORDSHIRE ST4 2HB

View Document

10/05/1310 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/12

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/11

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/10

View Document

02/02/102 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 49001

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/09

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/06

View Document

10/06/0510 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/05

View Document

11/06/0411 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/03

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

17/06/0317 June 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company