KMC5958 LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Certificate of change of name

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Change of details for Mr Samuel Matthew Curran as a person with significant control on 2023-09-01

View Document

14/03/2414 March 2024 Director's details changed for Mr Samuel Matthew Curran on 2023-09-01

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/01/2431 January 2024 Registered office address changed from Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF United Kingdom to 2nd Floor 55 Ludgate Hill London EC4M 7JW on 2024-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

13/04/2113 April 2021 CURREXT FROM 28/02/2022 TO 31/03/2022

View Document

12/02/2112 February 2021 11/02/21 STATEMENT OF CAPITAL GBP 100

View Document

03/02/213 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information