KM9 LTD

Company Documents

DateDescription
10/06/2510 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/10/2417 October 2024 Registered office address changed from Rmr Partnership Llp Vyman House , 104 College Road Harrow HA1 1BQ England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 2024-10-17

View Document

16/10/2416 October 2024 Appointment of a voluntary liquidator

View Document

16/10/2416 October 2024 Statement of affairs

View Document

16/10/2416 October 2024 Resolutions

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

27/09/2327 September 2023 Registered office address changed from 783 Harrow Road Wembley HA0 2LP England to Rmr Partnership Llp Vyman House , 104 College Road Harrow HA1 1BQ on 2023-09-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/02/218 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISHKUMAR MUKUNDBHAI PATEL / 17/09/2018

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOODHOUSE

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR ASHISHKUMAR MUKUNDBHAI PATEL / 17/09/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 781-783 HARROW ROAD WEMBLEY HA0 2LP UNITED KINGDOM

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR MARTIN WOODHOUSE

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOODHOUSE

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR MARTIN WOODHOUSE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

06/06/186 June 2018 COMPANY NAME CHANGED MH9 EXECUTIVE CARS LTD CERTIFICATE ISSUED ON 06/06/18

View Document

21/06/1721 June 2017 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