K&A MERGER LIMITED

Company Documents

DateDescription
10/07/2510 July 2025

View Document

10/07/2510 July 2025

View Document

10/07/2510 July 2025

View Document

10/07/2510 July 2025 Audit exemption subsidiary accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Mark Richard Priest as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Mark John Dilley as a director on 2024-09-30

View Document

09/05/249 May 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

17/08/2317 August 2023

View Document

08/08/238 August 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

08/08/238 August 2023

View Document

03/08/233 August 2023

View Document

26/06/2326 June 2023

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

29/10/2129 October 2021 Satisfaction of charge 079058420004 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 079058420005 in full

View Document

11/02/1511 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1416 December 2014 ADOPT ARTICLES 28/11/2014

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR AIDAN BIRKETT

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079058420003

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN SUTCLIFFE

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED DAVID SHERIDAN

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HINDLEY

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN THIRLWALL

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED AIDAN BIRKETT

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BRANDON

View Document

11/04/1211 April 2012 DEED OF ACCESSION INTERCREDITOR AGREEMENT DIRECTORS RATIFICATION 23/03/2012

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

30/03/1230 March 2012 SECRETARY APPOINTED RICHARD HAROLD JOHN BRANDON

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR JOHN DEREK THIRLWALL

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED PETER HINDLEY

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR IAN CALVERT SUTCLIFFE

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

21/03/1221 March 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

19/03/1219 March 2012 COMPANY NAME CHANGED DMWSL 698 LIMITED CERTIFICATE ISSUED ON 19/03/12

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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