KMC CATERING LTD

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

15/01/2515 January 2025 Notification of Kmc Partners Limited as a person with significant control on 2024-12-18

View Document

15/01/2515 January 2025 Cessation of Michal Czajkowski as a person with significant control on 2024-12-18

View Document

15/01/2515 January 2025 Cessation of Karolina Miroslawa Czajkowska as a person with significant control on 2024-12-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

10/02/2210 February 2022 Change of details for Mr Michal Czajkowski as a person with significant control on 2022-02-01

View Document

10/02/2210 February 2022 Change of details for Mrs Karolina Miroslawa Czajkowska as a person with significant control on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAL CZAJKOWSKI / 01/11/2020

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MRS KAROLINA MIROSLAWA CZAJKOWSKA / 01/11/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLINA MIROSLAWA CZAJKOWSKA / 01/11/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/03/1930 March 2019 REGISTERED OFFICE CHANGED ON 30/03/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

28/01/1928 January 2019 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