KM FACILITIES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

08/08/238 August 2023 Director's details changed for Mr Kevin Lee Rice on 2023-03-06

View Document

08/08/238 August 2023 Cessation of Michael Wain Brown as a person with significant control on 2022-07-30

View Document

08/08/238 August 2023 Change of details for Mr Kevin Lee Rice as a person with significant control on 2022-07-30

View Document

08/08/238 August 2023 Director's details changed for Mr Michael Wain Brown on 2023-03-06

View Document

15/03/2315 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE RICE / 10/06/2020

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WAIN BROWN / 10/06/2020

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060401350001

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/09/174 September 2017 CURREXT FROM 31/12/2016 TO 31/12/2017

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/172 March 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

21/04/1621 April 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

23/03/1623 March 2016 COMPANY NAME CHANGED BRITTANIA CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 23/03/16

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O LEIGH SAXTON GREEN 3RD FLOOR CLEARWATER HOUSE 4 TO 7 MANCHESTER STREET LONDON W1U 3AE

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/155 March 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN SELLICK

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY MARTYN SELLICK

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR MICHAEL WAIN BROWN

View Document

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR KEVIN LEE RICE

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN SQUIRES

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT

View Document

20/06/1320 June 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 19/06/12 STATEMENT OF CAPITAL GBP 99

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR MARTYN CHARLES SELLICK

View Document

23/02/1223 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 25 KICKHILL SQUARE DENABY MAIN DONCASTER DN12 4AW

View Document

22/04/1022 April 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEOFFREY SQUIRES / 03/01/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILLIP SCOTT / 03/01/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 30/06/2008

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 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