KMA PROJECTS LIMITED

Company Documents

DateDescription
29/11/1929 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/11/196 November 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/10/1930 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1930 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/02/165 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

03/02/143 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE MARION MARY ALLSOPP / 01/01/2013

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE MARION MARY ALLSOPP / 01/01/2012

View Document

17/06/1117 June 2011 01/02/11 STATEMENT OF CAPITAL GBP 200

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE MARION ALLSOPP / 23/02/2011

View Document

02/02/112 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

26/01/1126 January 2011 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