KM DIRECT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR GERALDINE ALLINSON

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/17

View Document

23/02/1823 February 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES GRAY / 11/09/2017

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM WINSHIP ROAD MILTON CAMBRIDGE CAMBRIDGESHIRE CB24 6PP

View Document

08/06/178 June 2017 DIRECTOR APPOINTED WILL SHEPHERD

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOT

View Document

05/06/175 June 2017 ADOPT ARTICLES 27/04/2017

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085294900001

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR DAVID SIDNEY FORDHAM

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM MEDWAY HOUSE SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE STROOD ME2 4DU

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED THE HONOURABLE EDWARD RICHARD ILIFFE

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085294900003

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085294900002

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 02/07/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 04/07/15

View Document

24/06/1524 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 AUDITOR'S RESIGNATION

View Document

25/02/1525 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

02/06/142 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES GRAY / 02/06/2014

View Document

14/11/1314 November 2013 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085294900002

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085294900003

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085294900001

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR RICHARD EMMERSON ELLIOT

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR DUNCAN JAMES GRAY

View Document

24/06/1324 June 2013 COMPANY NAME CHANGED NEWCO 3 MAY 2013 LIMITED CERTIFICATE ISSUED ON 24/06/13

View Document

15/05/1315 May 2013 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