KLM CONSULTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

22/07/2422 July 2024 Registered office address changed from 62B Forburg Road London N16 6HT England to 40 Gladesmore Road London N15 6TB on 2024-07-22

View Document

03/05/243 May 2024 Termination of appointment of Chana Landau as a secretary on 2024-05-02

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

03/05/243 May 2024 Termination of appointment of Menachem Klein as a director on 2024-05-02

View Document

03/05/243 May 2024 Change of details for Mr Cheskel Landau as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Cessation of Joel Frankel as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Appointment of Mr Cheskel Landau as a director on 2024-05-02

View Document

02/04/242 April 2024 Notification of Cheskel Landau as a person with significant control on 2024-04-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Change of details for Mr Joel Frankel as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/01/2331 January 2023 Current accounting period shortened from 2022-01-31 to 2022-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 COMPANY NAME CHANGED K.L.M. U.K. PROPERTIES LTD CERTIFICATE ISSUED ON 13/08/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 17C RAVENSDALE ROAD LONDON N16 6TJ ENGLAND

View Document

08/03/188 March 2018 CESSATION OF MENACHEM KLEIN AS A PSC

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL FRANKEL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR MENACHEM KLEIN

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM OSTREICHER

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR ABRAHAM OSTREICHER

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR MENACHEM KLEIN

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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