KINGHAM MTM CASES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Termination of appointment of Robert Kingham as a director on 2023-12-31

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Termination of appointment of Robert Kingham as a secretary on 2023-12-31

View Document

02/05/242 May 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 15 Glenton Way Rise Park Romford Essex RM1 4AG on 2024-05-02

View Document

08/04/248 April 2024 Notification of Jane Savage as a person with significant control on 2024-01-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-01-01 with updates

View Document

08/04/248 April 2024 Cessation of Robert Kingham as a person with significant control on 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MRS JANE SAVAGE

View Document

23/12/1423 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/11/1329 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

08/01/108 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KINGHAM / 24/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SAVAGE / 24/12/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 116 COLLIER ROW ROAD COLLIER ROW ROMFORD ESSEX RM5 2BB

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM: 15 GLENTON WAY RISE PARK ROMFORD ESSEX RM1 4AG

View Document

22/11/0422 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

12/06/0312 June 2003 COMPANY NAME CHANGED KINGHAM MTM CASE CO. LIMITED CERTIFICATE ISSUED ON 12/06/03

View Document

10/12/0210 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

04/09/024 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/11/0123 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 EXEMPTION FROM APPOINTING AUDITORS 02/11/00

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

08/12/998 December 1999 EXEMPTION FROM APPOINTING AUDITORS 04/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 EXEMPTION FROM APPOINTING AUDITORS 04/12/98

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 EXEMPTION FROM APPOINTING AUDITORS 04/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

05/12/955 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 EXEMPTION FROM APPOINTING AUDITORS 04/12/95

View Document

07/12/947 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 EXEMPTION FROM APPOINTING AUDITORS 04/12/94

View Document

13/12/9313 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 EXEMPTION FROM APPOINTING AUDITORS 03/12/93

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: 3 ORCHARD RD COLLIER ROW ROMFORD ESSEX RM7 8HR

View Document

22/12/9222 December 1992 EXEMPTION FROM APPOINTING AUDITORS 04/12/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

23/04/9223 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 EXEMPTION FROM APPOINTING AUDITORS 05/03/91

View Document

20/01/9220 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90

View Document

09/01/929 January 1992 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 EXEMPTION FROM APPOINTING AUDITORS 30/11/90

View Document

21/12/8921 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/11/8930 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

27/11/8927 November 1989 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