KML EVENTS LTD

Company Documents

DateDescription
03/02/253 February 2025 Order of court to wind up

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-06-29

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

28/06/2028 June 2020 REGISTERED OFFICE CHANGED ON 28/06/2020 FROM FLAT 1 SNOWDON MANSIONS GONDAR GARDENS LONDON NW6 1ES ENGLAND

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 13 KINGDON ROAD WEST HAMPSTEAD LONDON NW6 1PJ ENGLAND

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/16

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 90 MILL LANE LONDON NW6 1NL

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENRICK WILLIAMSON

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDINA WILLIAMSON

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

23/03/1723 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

11/12/1611 December 2016 REGISTERED OFFICE CHANGED ON 11/12/2016 FROM 60-64 CANTERBURY STREET GILLINGHAM KENT ME7 5UJ

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

24/05/1624 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENRICK WILLIAMSON / 23/07/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEDINA WILLIAMSON / 23/07/2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 11-14 GRAFTON STREET LONDON ENGLAND W1S 4EW ENGLAND

View Document

23/07/1423 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

08/07/138 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1228 June 2012 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