K.M.H. COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

04/02/254 February 2025 Second filing of Confirmation Statement dated 2024-01-13

View Document

31/01/2531 January 2025 Second filing of Confirmation Statement dated 2025-01-27

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

22/05/2422 May 2024 Second filing for the appointment of Mr Benjamin Frank Merchant as a director

View Document

09/05/249 May 2024 Appointment of Mr Benjamin Frank Merchant as a director on 2024-04-26

View Document

09/05/249 May 2024 Cessation of Peter John Hiscox as a person with significant control on 2024-04-26

View Document

09/05/249 May 2024 Termination of appointment of Nigel Christopher Merchant as a secretary on 2024-04-26

View Document

09/05/249 May 2024 Termination of appointment of Peter John Hiscox as a director on 2024-04-26

View Document

09/05/249 May 2024 Cessation of Nigel Christopher Merchant as a person with significant control on 2024-04-26

View Document

09/05/249 May 2024 Appointment of Mr Ross Peter Mcdermott as a director on 2024-04-26

View Document

09/05/249 May 2024 Notification of Kmh Group Holdings Ltd as a person with significant control on 2024-04-26

View Document

08/05/248 May 2024 Termination of appointment of Nigel Christopher Merchant as a director on 2024-04-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

10/12/1810 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/03/1710 March 2017 13/01/17 Statement of Capital gbp 400

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HISCOX / 01/01/2015

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/01/1317 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HISCOX / 07/01/2013

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER MERCHANT / 31/12/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER MERCHANT / 31/12/2011

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/02/1116 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/1020 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 AUDITOR'S RESIGNATION

View Document

03/03/093 March 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HISCOX / 09/02/2008

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HISCOX / 09/02/2008

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

03/08/073 August 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 9 BRITANNIA BUSINESS PARK QUARRY WOOD IND EST AYLESFORD MAIDSTONE,KENT ME20 7NT

View Document

04/02/024 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/02/9919 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/01/9831 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 £ SR 200@1 17/10/96

View Document

05/11/975 November 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/06/928 June 1992 £ NC 100/300 01/02/92

View Document

08/06/928 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/92

View Document

08/06/928 June 1992 RE SHARE ISSUE 01/04/92

View Document

08/06/928 June 1992 £ NC 300/600 01/04/92

View Document

10/03/9210 March 1992 RETURN MADE UP TO 13/01/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

19/06/9119 June 1991 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

03/06/913 June 1991 RETURN MADE UP TO 13/01/91; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 RETURN MADE UP TO 13/01/90; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 30/10/88; NO CHANGE OF MEMBERS

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: KINGSTON HOUSE 5 THE PADDOCK VIGO VILLAGE MEOPHAM GRAVESEND KENT DA13 OTE

View Document

25/02/8825 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/8725 August 1987 RETURN MADE UP TO 31/07/87; NO CHANGE OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

10/08/8710 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

08/10/868 October 1986 RETURN MADE UP TO 18/05/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 REGISTERED OFFICE CHANGED ON 12/06/86 FROM: 279 KINGS DRIVE EASTBOURNE EAST SUSSEX BN21 2YA

View Document

05/11/845 November 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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