KM TOOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
02/12/242 December 2024 | Appointment of Mr Anthony Wilson as a director on 2012-12-17 |
15/11/2415 November 2024 | Registration of charge 083293970004, created on 2024-11-11 |
21/10/2421 October 2024 | Resolutions |
21/10/2421 October 2024 | Memorandum and Articles of Association |
09/10/249 October 2024 | Termination of appointment of Anthony Wilson as a director on 2024-10-04 |
09/10/249 October 2024 | Cessation of Anthony Wilson as a person with significant control on 2024-10-04 |
09/10/249 October 2024 | Notification of Inspire Bidco Limited as a person with significant control on 2024-10-04 |
09/10/249 October 2024 | Registered office address changed from C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ to Corpacq House 1 Goose Green Altrincham WA14 1DW on 2024-10-09 |
09/10/249 October 2024 | Appointment of Mr Phillip Robert Millward as a director on 2024-10-04 |
09/10/249 October 2024 | Termination of appointment of Anthony Wilson as a secretary on 2024-10-04 |
08/10/248 October 2024 | Appointment of Anthony Wilson as a director on 2012-12-17 |
08/10/248 October 2024 | Termination of appointment of Paul Hannah as a director on 2024-10-08 |
08/10/248 October 2024 | Appointment of Paul Hannah as a director on 2012-12-17 |
08/10/248 October 2024 | Termination of appointment of Anthony Wilson as a secretary on 2024-10-04 |
08/10/248 October 2024 | Termination of appointment of David Anthony Cheetham as a director on 2024-10-08 |
08/10/248 October 2024 | Termination of appointment of Anthony Wilson as a director on 2024-10-08 |
08/10/248 October 2024 | Appointment of David Anthony Cheetham as a director on 2012-12-17 |
08/10/248 October 2024 | Appointment of Anthony Wilson as a secretary on 2012-12-17 |
08/10/248 October 2024 | Registration of charge 083293970003, created on 2024-10-04 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/03/244 March 2024 | Registration of charge 083293970002, created on 2024-02-21 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Registration of charge 083293970001, created on 2021-09-29 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Previous accounting period shortened from 2021-06-29 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM C/O GUNNERCOOKE LLP DELPHIAN HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS |
07/01/167 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
18/11/1518 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CHEETHAM / 13/11/2015 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/151 July 2015 | COMPANY NAME CHANGED KLARIUS MACHINE TOOLS LTD CERTIFICATE ISSUED ON 01/07/15 |
29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HANNAH / 20/03/2015 |
07/01/157 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
10/01/1310 January 2013 | 04/01/13 STATEMENT OF CAPITAL GBP 100 |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM DELPHIAN HOUSE RIVERSIDE NEW BAILEY STREET SALFORD LANCASHIRE M3 5FS UNITED KINGDOM |
04/01/134 January 2013 | SECRETARY APPOINTED MR ANTHONY WILSON |
04/01/134 January 2013 | DIRECTOR APPOINTED MR PAUL HANNAH |
04/01/134 January 2013 | DIRECTOR APPOINTED MR ANTHONY WILSON |
04/01/134 January 2013 | DIRECTOR APPOINTED MR DAVID ANTHONY CHEETHAM |
04/01/134 January 2013 | COMPANY NAME CHANGED ADELSTONE LTD CERTIFICATE ISSUED ON 04/01/13 |
17/12/1217 December 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
13/12/1213 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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