KMK DESPERADOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

28/10/2428 October 2024 Satisfaction of charge 073178520002 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 1 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Director's details changed for Mr Matthew Kozuch on 2022-03-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/05/217 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW KOZUCH

View Document

20/07/2020 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 17 BRUDENELL ROAD LONDON SW17 8DB

View Document

19/09/1919 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAKESH MAZUMDAR

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073178520002

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

08/11/178 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

01/12/161 December 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

04/05/164 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAKESH MAZUMDAR

View Document

28/08/1528 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

21/01/1421 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR RAKESH MAZUMDAR

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR RAKESH MAZUMDAR

View Document

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

01/10/111 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM, FIELDS HOUSE 12/13 OLD FIELDS ROAD BOCAM PARK, BRIDGEND, PENCOED, CF35 5LJ, WALES

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT KENLY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN MARTIN

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/1016 July 2010 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