KMC INTERNATIONAL RESOURCES LIMITED

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 NewConfirmation statement made on 2025-07-16 with no updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-07-29

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-07-29

View Document

01/12/231 December 2023 Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to 320 London Road Hazel Grove Stockport SK7 4RF on 2023-12-01

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-07-29

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-29

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-29

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

27/04/2027 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MCCULLOUGH / 30/04/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR KIERAN THOMAS MCCULLOUGH / 30/04/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE MCCULLOUGH / 30/04/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN THOMAS MCCULLOUGH / 30/04/2019

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/12/1718 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR KIERNAN THOMAS MCCULLOUGH / 14/08/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN THOMAS MCCULLOUGH / 01/03/2016

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MCCULLOUGH / 26/07/2013

View Document

25/04/1325 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED JOANNE MCCULLOUGH

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 36 ROBINSON STREET STOCKPORT SK39BT UNITED KINGDOM

View Document

16/07/1016 July 2010 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