KMP (WEST DULWICH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

11/06/2511 June 2025 Cessation of Kunal Patel as a person with significant control on 2022-02-05

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

06/10/236 October 2023 Registration of charge 096324300005, created on 2023-10-03

View Document

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

View Accounts

11/08/2311 August 2023 Satisfaction of charge 096324300003 in full

View Document

11/08/2311 August 2023 Satisfaction of charge 096324300004 in full

View Document

10/07/2310 July 2023 Appointment of Mr Vishal Narendra Patel as a director on 2023-06-29

View Document

13/06/2313 June 2023 Change of details for Mr Kunal Patel as a person with significant control on 2020-03-09

View Document

12/06/2312 June 2023 Change of details for Mr Mukesh Kanubhai Patel as a person with significant control on 2020-07-15

View Document

12/06/2312 June 2023 Notification of Kunal Patel as a person with significant control on 2020-06-20

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

05/11/215 November 2021 Director's details changed for Mr Niral Narendra Patel on 2021-10-23

View Document

05/11/215 November 2021 Director's details changed for Mr Bhavish Patel on 2021-10-24

View Document

05/11/215 November 2021 Director's details changed for Mr Kunal Mahesh Patel on 2021-10-28

View Document

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

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MR VIRESH MUKESH PATEL

View Document

16/04/2116 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096324300001

View Document

16/04/2116 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096324300002

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1918 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1918 July 2019 COMPANY NAME CHANGED KMP DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/07/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096324300003

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096324300004

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096324300002

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096324300001

View Document

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

View Accounts

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 23 HOADLY ROAD LONDON SW16 1AE UNITED KINGDOM

View Document

07/07/167 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

10/07/1510 July 2015 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

10/06/1510 June 2015 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