KHML HOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

03/10/233 October 2023 Registered office address changed from Apex House Grand Arcade Second Floor London N12 0EH England to 22 Brondesbury Park London NW6 7DL on 2023-10-03

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Registered office address changed from Suite 4006 43 Bedford Street London WC2E 9HA England to Apex House Grand Arcade Second Floor London N12 0EH on 2023-03-27

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

21/02/2321 February 2023 Termination of appointment of Teresa Anne Elizabeth Brewster as a director on 2023-02-21

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Appointment of Ms. Teresa Anne Elizabeth Brewster as a director on 2021-06-10

View Document

09/07/219 July 2021 Termination of appointment of Alfred Victor Brewster as a director on 2021-06-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM SUITE 4006 10 GREAT RUSSELL STREET LONDON WC1B 3BQ ENGLAND

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 ADOPT ARTICLES 28/12/2018

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR. RATMIR RONAMI

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM SUITE 7020 10 GREAT RUSSELL STREET LONDON WC1B 3BQ ENGLAND

View Document

03/10/183 October 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'DONOGHUE

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR. ALFRED VICTOR BREWSTER

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YURY KRASOVSKIY

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

14/12/1714 December 2017 CESSATION OF EKATERINA RONAMI AS A PSC

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

03/12/153 December 2015 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