KMS TECHNIC INTERNATIONAL LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Registered office address changed from Suite 119 29 Abercorn Place London NW8 9DT to Suite 51, Third Floor 57 Berkeley Square London W1J 6ER on 2025-02-10

View Document

15/12/2415 December 2024 Termination of appointment of Deborah Jane Taylor as a secretary on 2024-09-01

View Document

15/12/2415 December 2024 Termination of appointment of Serdar Karabekiroglu as a director on 2024-10-07

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-01-31

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-01-31

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/12/201 December 2020 Registered office address changed from , Suite 51, 3rd Floor Landsdowne House 57 Berkeley Square, London, W1J 6ER, England to Suite 119 29 Abercorn Place London NW8 9DT on 2020-12-01

View Document

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SERDAR KARABEKIROGLU / 22/10/2018

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR SERDAR KARABEKIROGLU

View Document

19/10/1819 October 2018 SECRETARY APPOINTED MISS DEBORAH JANE TAYLOR

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY CORNHILL SERVICES LIMITED

View Document

12/10/1812 October 2018 Registered office address changed from , 4th Floor, 1 Knightrider Court, London, EC4V 5BJ to Suite 119 29 Abercorn Place London NW8 9DT on 2018-10-12

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN CABLE

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 4TH FLOOR 1 KNIGHTRIDER COURT LONDON EC4V 5BJ

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR CORNHILL DIRECTORS LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SERVICES LIMITED / 13/12/2013

View Document

22/01/1422 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORNHILL DIRECTORS LIMITED / 13/12/2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CABLE / 20/12/2013

View Document

13/01/1413 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 6TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

11/11/1311 November 2013 Registered office address changed from , 6th Floor, 52/54 Gracechurch Street, London, EC3V 0EH, United Kingdom on 2013-11-11

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/03/125 March 2012 05/01/12 STATEMENT OF CAPITAL GBP 1000

View Document

05/01/125 January 2012 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