KM INVENTORS LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Confirmation statement made on 2022-08-21 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Raheela Saqib Wilson as a director on 2022-09-15

View Document

08/02/238 February 2023 Registered office address changed from 2E Church Road Uxbridge UB8 3NA England to 274 Druid Street London SE1 2XW on 2023-02-08

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Appointment of Mrs Raheela Saqib Wilson as a director on 2022-05-09

View Document

27/04/2227 April 2022 Registered office address changed from 274 Druid Street London SE1 2XW England to 2E Church Road Uxbridge UB8 3NA on 2022-04-27

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-08-31

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-08-21 with no updates

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Termination of appointment of Saqib Wilson as a secretary on 2021-06-07

View Document

15/10/2115 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 274 Druid Street London SE1 2XW on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Mr Gheorghe Bahica as a director on 2021-06-07

View Document

15/10/2115 October 2021 Notification of Gheorghe Bahica as a person with significant control on 2021-06-07

View Document

15/10/2115 October 2021 Cessation of Raheela Saqib Wilson as a person with significant control on 2021-06-07

View Document

15/10/2115 October 2021 Termination of appointment of Raheela Saqib Wilson as a director on 2021-06-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 7 YEADING BROOK HOUSE 32 VARCOE GARDENS HAYES UB3 2FF ENGLAND

View Document

24/11/1824 November 2018 REGISTERED OFFICE CHANGED ON 24/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/11/1824 November 2018 SECRETARY APPOINTED MR SAQIB WILSON

View Document

22/08/1822 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information