KMX KARTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

03/12/213 December 2021 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

03/01/203 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/11/1812 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY DEAN SMITH / 09/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MRS YVONNE SMITH / 09/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DEAN SMITH / 09/08/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/02/1816 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MRS YVONNE SNITH / 06/04/2016

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1526 November 2015 SECRETARY'S CHANGE OF PARTICULARS / YVONNE MARGARET MURRAY SMITH / 01/11/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DEAN SMITH / 01/11/2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM THE CHARMWOOD CENTRE SOUTHAMPTON ROAD BARTLEY SOUTHAMPTON HAMPSHIRE SO40 2NA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DEAN SMITH / 01/10/2009

View Document

06/07/106 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 23 CASTLE VIEW ROAD PORTCHESTER FAREHAM HAMPSHIRE PO16 9LA

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR ALAN SMITH

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 NC INC ALREADY ADJUSTED 01/08/07

View Document

03/07/083 July 2008 GBP NC 2000/2100 01/08/2007

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: THE CHARNWOOD CENTRE SOUTHAMPTON ROAD, BARTLEY SOUTHAMPTON SO40 2NA

View Document

11/07/0311 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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