KMC TECH LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-21 with updates |
| 08/10/258 October 2025 New | Registered office address changed from 8,Brocket Close Chigwell Brocket Close Chigwell IG7 4ET England to 8 Brocket Close Chigwell IG7 4ET on 2025-10-08 |
| 08/10/258 October 2025 New | Registered office address changed from 8 Brocket Close Chigwell IG7 4ET England to 23 Dovecote Gardens London SW14 8PN on 2025-10-08 |
| 08/10/258 October 2025 New | Secretary's details changed for Kehinde Akin-Olafiaji on 2025-10-01 |
| 08/10/258 October 2025 New | Registered office address changed from 23 Dovecote Gardens London SW14 8PN England to 8 Brocket Close Chigwell IG7 4ET on 2025-10-08 |
| 07/10/257 October 2025 New | Compulsory strike-off action has been discontinued |
| 07/10/257 October 2025 New | Compulsory strike-off action has been discontinued |
| 06/10/256 October 2025 New | Confirmation statement made on 2025-06-15 with updates |
| 06/10/256 October 2025 New | Accounts for a dormant company made up to 2025-06-30 |
| 16/09/2516 September 2025 New | Compulsory strike-off action has been suspended |
| 16/09/2516 September 2025 New | Compulsory strike-off action has been suspended |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 30/08/2430 August 2024 | Accounts for a dormant company made up to 2024-06-30 |
| 29/08/2429 August 2024 | Confirmation statement made on 2024-06-15 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/05/2411 May 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 01/06/231 June 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KEHINDE AKIN-OLAFIAJI / 12/08/2014 |
| 25/07/2025 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
| 30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 12/07/1912 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 29/03/1929 March 2019 | DIRECTOR APPOINTED MISS BINTU MONI LOLA ADESINA |
| 13/10/1813 October 2018 | DISS40 (DISS40(SOAD)) |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 11/09/1811 September 2018 | FIRST GAZETTE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEHINDE AKIN-OLAFIAJI |
| 20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 23 DOVECOTE GARDENS AVONDALE ROAD MORTLAKE LONDON SW14 8PN |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 13/09/1613 September 2016 | 29/08/16 STATEMENT OF CAPITAL GBP 1 |
| 21/07/1621 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 10/06/1610 June 2016 | DISS40 (DISS40(SOAD)) |
| 09/06/169 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 24/05/1624 May 2016 | FIRST GAZETTE |
| 14/08/1514 August 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 17 MANDEVILLE ROAD ISLEWORTH TW7 6AD ENGLAND |
| 23/06/1423 June 2014 | 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