KMP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/01/2528 January 2025 Change of details for Mr Philip Klein as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Registered office address changed from Unit 8, First Floor the Edge Business Centre London NW2 6EW United Kingdom to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 2025-01-28

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

28/01/2528 January 2025 Director's details changed for Mr Solomon Mozes on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Philip Klein on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Naftali Mozes on 2025-01-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/07/2413 July 2024 Change of details for Mr Solomon Mozes as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Unit 8, First Floor the Edge Business Centre London NW2 6EW on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Naftali Mozes on 2024-07-12

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/11/2330 November 2023 Satisfaction of charge 073663540002 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Registration of charge 073663540004, created on 2023-09-07

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/02/211 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

15/01/2115 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073663540001

View Document

02/11/202 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073663540003

View Document

26/10/2026 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073663540002

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073663540001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLOMON MOZES

View Document

27/01/2027 January 2020 CESSATION OF RICKY KLEIN AS A PSC

View Document

31/12/1931 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CURRSHO FROM 28/09/2018 TO 27/09/2018

View Document

19/09/1919 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/09/1919 September 2019 ADOPT ARTICLES 04/02/2019

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR NAFTALI MOZES

View Document

28/06/1928 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/03/181 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 CESSATION OF SOLOMON MOZES AS A PSC

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KLEIN / 20/03/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON MOZES / 20/03/2012

View Document

07/09/127 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 88 CRAWFORD STREET LONDON W1H 2EJ UNITED KINGDOM

View Document

17/10/1117 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 COMPANY NAME CHANGED MAKNA CARTA PROPERTY LIMITED CERTIFICATE ISSUED ON 11/01/11

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOLOMAN MOZES / 06/09/2010

View Document

06/09/106 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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