KMF GROUP HOLDINGS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

07/01/257 January 2025 Appointment of Mr Neil David Owen as a secretary on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Jonathan David Eeles as a secretary on 2025-01-06

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

10/07/2410 July 2024 Change of share class name or designation

View Document

02/11/232 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/08/2330 August 2023 Satisfaction of charge 115347230001 in full

View Document

27/06/2327 June 2023 Change of share class name or designation

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Memorandum and Articles of Association

View Document

15/06/2315 June 2023 Notification of Daniel Paul Higgins as a person with significant control on 2023-06-09

View Document

15/06/2315 June 2023 Cessation of Michael Francis Higgins as a person with significant control on 2023-06-09

View Document

17/10/2217 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Change of share class name or designation

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

24/11/2124 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL HIGGINS / 25/06/2019

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS HIGGINS / 09/11/2018

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH MICHAEL HIGGINS

View Document

20/11/1820 November 2018 ADOPT ARTICLES 09/11/2018

View Document

19/11/1819 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 150

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115347230002

View Document

19/11/1819 November 2018 SUB-DIVISION 09/11/18

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115347230001

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM HIGH CARR BUSINESS PARK MILLENNIUM WAY NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 7FU UNITED KINGDOM

View Document

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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