KAHMA TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

10/04/2510 April 2025 Appointment of Mr David Joseph Stein as a director on 2025-04-10

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Appointment of Porters Associates Ltd as a secretary on 2024-11-16

View Document

24/12/2424 December 2024 Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30

View Document

29/11/2429 November 2024 Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

03/06/243 June 2024 Change of details for Mr Michael Peter Conneely as a person with significant control on 2018-06-20

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

11/05/2211 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

18/06/2118 June 2021 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2021-06-18

View Document

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/07/1826 July 2018 13/07/18 STATEMENT OF CAPITAL GBP 25000

View Document

20/06/1820 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information