KMC LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Micro company accounts made up to 2023-12-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
15/10/2415 October 2024 | Notification of Shaun Daljeet Kapoor as a person with significant control on 2023-12-31 |
23/05/2423 May 2024 | Micro company accounts made up to 2022-12-31 |
29/04/2429 April 2024 | Registered office address changed from 21 George View House 36 Knaresborough Drive London SW18 4GT England to Coppermead Crossfield Place Weybridge KT13 0RG on 2024-04-29 |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
19/03/2419 March 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Micro company accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Registered office address changed from Montdore House Highgate Hill London N19 5NL England to 21 George View House 36 Knaresborough Drive London SW18 4GT on 2022-03-28 |
26/03/2226 March 2022 | Registered office address changed from 21 George View House Knaresborough Drive London SW18 4GT England to Montdore House Highgate Hill London N19 5NL on 2022-03-26 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
03/01/223 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/08/214 August 2021 | Registered office address changed from 21 George View House 36 Knaresborough Drive London SW18 4GT England to 173 Offord Road London N1 1LR on 2021-08-04 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 125 ORBIS WHARF BRIDGES COURT ROAD BRIDGES WHARF LONDON SW11 3GX |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/07/1427 July 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
02/06/142 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY ANTHONY INCE BA FCA / 01/06/2014 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM C/O C/O MERCER & HOLE SILBURY COURT 420 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AF UNITED KINGDOM |
02/06/142 June 2014 | SECRETARY APPOINTED MR GARY ANTHONY INCE BA FCA |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/07/1330 July 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM C/O MERCER & HOLE 76 SHOE LANE LONDON EC4A 3JB |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/08/121 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DALJEET KAPOOR / 01/07/2012 |
01/08/121 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
06/03/126 March 2012 | APPOINTMENT TERMINATED, SECRETARY JAGDISH KAPOOR |
30/09/1130 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
12/08/1112 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
30/09/1030 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
11/08/1011 August 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
21/10/0921 October 2009 | Annual return made up to 27 July 2009 with full list of shareholders |
30/09/0930 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
22/01/0922 January 2009 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP |
19/01/0919 January 2009 | PREVSHO FROM 31/07/2009 TO 31/12/2008 |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | APPOINTMENT TERMINATED DIRECTOR MAXIME FRANZETTI |
25/09/0825 September 2008 | APPOINTMENT TERMINATED SECRETARY MAXIME FRANZETTI |
25/09/0825 September 2008 | SECRETARY APPOINTED MRS JAGDISH KAPOOR |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
13/08/0713 August 2007 | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/01/065 January 2006 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 44 PRESTON DRIVE WANSTEAD LONDON E11 2JB |
06/10/056 October 2005 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
08/08/058 August 2005 | SECRETARY RESIGNED |
08/08/058 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/07/0527 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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