KML BR LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

10/11/2310 November 2023 Certificate of change of name

View Document

09/11/239 November 2023 Termination of appointment of Zubair Ahmed as a director on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from C/O Zero Villa Ltd 532 Southgate, 5th Floor the Grange 100 High Street London N14 6BN England to 4 Orchard Avenue Hounslow TW5 0DU on 2023-11-09

View Document

09/11/239 November 2023 Appointment of Mr Karambir Karambir as a director on 2023-11-09

View Document

09/11/239 November 2023 Notification of Karambir Karambir as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Cessation of Zubair Ahmed as a person with significant control on 2023-11-09

View Document

29/08/2329 August 2023 Registered office address changed from 201 Uppingham Road Leicester LE5 4BQ England to C/O Zero Villa Ltd 532 Southgate, 5th Floor the Grange 100 High Street London N14 6BN on 2023-08-29

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

15/09/2215 September 2022 Certificate of change of name

View Document

27/04/2227 April 2022 Withdrawal of a person with significant control statement on 2022-04-27

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Certificate of change of name

View Document

23/02/2223 February 2022 Notification of Zubair Ahmed as a person with significant control on 2022-01-01

View Document

23/02/2223 February 2022 Notification of a person with significant control statement

View Document

05/02/225 February 2022 Appointment of Mr Zubair Ahmed as a director on 2022-01-01

View Document

05/02/225 February 2022 Cessation of Riffat Ali as a person with significant control on 2022-01-01

View Document

05/02/225 February 2022 Termination of appointment of Riffat Ali as a director on 2022-01-01

View Document

28/05/2128 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS RIFFAT ALI / 20/05/2021

View Document

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM C/O ZERO VILLA ROMER HOUSE 132 LEWISHAM HIGH STREET LONDON SE13 6EE ENGLAND

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RIFFAT PERVEEN / 20/03/2021

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MRS RIFFAT PERVEEN / 20/03/2021

View Document

01/03/211 March 2021 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