KM RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Registered office address changed from 16 the Arcade, Dunstable Road Luton LU4 8JE England to Flat 1, 123 Broad Street Dagenham RM10 9HP on 2025-07-25

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/11/242 November 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

01/11/241 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-08-31

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/07/2412 July 2024 Registered office address changed from 277 Cranbrook Road Ilford IG1 4TG England to 16 the Arcade, Dunstable Road Luton LU4 8JE on 2024-07-12

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-09-06 with updates

View Document

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

View Accounts

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Termination of appointment of Ahmad Ayyaz Shakir as a director on 2023-07-25

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-08-31

View Document

07/08/237 August 2023 Termination of appointment of Ahmad Sarfaraz Yasir as a director on 2023-07-28

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

09/12/229 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

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

View Document

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

View Document

08/12/228 December 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-02-28

View Document

12/01/2212 January 2022 Current accounting period extended from 2022-02-28 to 2022-08-31

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-06 with updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 DIRECTOR APPOINTED MR UZAIR AHMAD SAAD

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR AHMAD YASIR

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 806 OFFICE 2, HIGH ROAD LEYTON LONDON E10 6AE ENGLAND

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR UZAIR SAAD

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR AHMAD AYYAZ SHAKIR

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 41 WINDSOR AVENUE GRAYS RM16 2TT UNITED KINGDOM

View Document

20/02/1720 February 2017 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