KM MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

23/05/2123 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WASEEM ABBAS / 01/12/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR KHURRAM MUNEER / 01/12/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR WASEEM ABBAS / 01/12/2020

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 41 ACKLAM ROAD MIDDLESBROUGH TS5 5HD ENGLAND

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KHURRAM MUNEER / 01/12/2020

View Document

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

View Accounts

02/03/202 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

06/09/196 September 2019 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/06/197 June 2019 PREVSHO FROM 08/09/2018 TO 31/08/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR KHURRAM MUNEER / 01/04/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KHURRAM MUNEER / 01/04/2018

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 55 EGERTON STREET MIDDLESBROUGH TS1 3LS ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

08/09/178 September 2017 Annual accounts for year ending 08 Sep 2017

View Accounts

08/09/178 September 2017 PREVEXT FROM 05/09/2017 TO 08/09/2017

View Document

07/09/177 September 2017 PREVSHO FROM 31/12/2017 TO 05/09/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KHURRAM MUNEER / 01/06/2016

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WASEEM ABBAS / 01/04/2016

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WASEEM ABBAS

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 52 FALMOUTH STREET MIDDLESBROUGH CLEVELAND TS1 3HH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KHURRAM MUNEER / 10/07/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 16 WINDSOR ROAD MIDDLESBROUGH TS5 6DR ENGLAND

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR WASEEM ABBAS

View Document

12/12/1312 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 200

View Document

12/12/1312 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 100

View Document

09/12/139 December 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