KVMSHOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Peter Pearson as a secretary on 2025-07-17

View Document

21/07/2521 July 2025 NewTermination of appointment of Peter Pearson as a director on 2025-07-17

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

17/07/2517 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Registered office address changed from Agp House Albany Park Camberley GU16 7PL England to Arena Offices Watchmoor Park Riverside Way Camberley GU15 3YL on 2024-10-30

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Change of details for Cablenet Trading Limited as a person with significant control on 2023-10-16

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Agp House Albany Park Camberley GU16 7PL on 2023-09-19

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Termination of appointment of Cossey Cosec Services Limited as a secretary on 2023-06-23

View Document

26/06/2326 June 2023 Appointment of Tom Burke as a director on 2023-06-23

View Document

26/06/2326 June 2023 Appointment of Tom Burke as a secretary on 2023-06-23

View Document

26/06/2326 June 2023 Termination of appointment of Condatis Limited as a director on 2023-06-23

View Document

26/06/2326 June 2023 Cessation of Condatis Limited as a person with significant control on 2023-06-23

View Document

13/02/2313 February 2023 Change of details for Cablenet Trading Limited as a person with significant control on 2023-01-06

View Document

10/02/2310 February 2023 Change of details for Cablenet Trading Limited as a person with significant control on 2023-01-06

View Document

25/01/2325 January 2023 Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25

View Document

25/01/2325 January 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25

View Document

12/01/2312 January 2023 Satisfaction of charge 3 in full

View Document

06/01/236 January 2023 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06

View Document

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

View Accounts

30/11/2230 November 2022 Satisfaction of charge 016933180004 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / CONDATIS LIMITED / 26/06/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / CABLENET TRADING LIMITED / 09/08/2019

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/02/205 February 2020 SECRETARY'S CHANGE OF PARTICULARS / PETER PEARSON / 01/08/2019

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER PEARSON / 01/08/2019

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

12/08/1912 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 09/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / CABLENET TRADING LIMITED / 09/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / A. & G. P. TRADING LIMITED / 29/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONDATIS LIMITED

View Document

29/06/1829 June 2018 CESSATION OF CONDATIS LIMITED AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A. & G. P. TRADING LIMITED

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONDATIS LIMITED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER PEARSON / 01/10/2016

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / PETER PEARSON / 01/10/2016

View Document

07/09/167 September 2016 COMPANY NAME CHANGED CABLELINES PRONET 2016 LIMITED CERTIFICATE ISSUED ON 07/09/16

View Document

07/09/167 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/167 September 2016 COMPANY NAME CHANGED CABLELINES PRONET LIMITED CERTIFICATE ISSUED ON 07/09/16

View Document

07/09/167 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 ARTICLES OF ASSOCIATION

View Document

29/06/1629 June 2016 ADOPT ARTICLES 15/06/2016

View Document

27/06/1627 June 2016 CORPORATE DIRECTOR APPOINTED CONDATIS LIMITED

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED PETER PEARSON

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER PEARSON

View Document

24/06/1624 June 2016 CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NG1 7BQ

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016933180004

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/07/1528 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/09/143 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 COMPANY BUSINESS 23/06/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

14/08/1314 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 LIABILITY LIMITATION AGREEMENT 20/05/2013

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOMER

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM UNIT E ALBANY PARK FRIMLEY ROAD CAMBERLEY SURREY GU16 7QB

View Document

12/02/1312 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12

View Document

09/08/129 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 2A ALBANY PARK FRIMLEY ROAD CAMBERLEY SURREY GU16 7PL

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 1 TEALGATE CHARNHAM PARK HUNGERFORD BERKSHIRE RG17 0YT

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

05/08/115 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PEARSON

View Document

19/05/1119 May 2011 TERMS IN AGREEMENT ARE APPROVED 09/05/2011

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

21/07/1021 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

03/09/093 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR LUCIANO WARNER

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

09/09/079 September 2007 £ IC 410000/10000 27/08/07 £ SR 400000@1=400000

View Document

09/09/079 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0725 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

08/09/068 September 2006 £ IC 810000/410000 30/08/06 £ SR 400000@1=400000

View Document

21/07/0621 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 SHARES AGREEMENT OTC

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 1 TEALGATE CHARNHAM ROAD HUNGERFORD BERKSHIRE RG17 0YT

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: UNIT 4. ORCHARD BUSINESS PARK, SANDIACRE, NOTTINGHAM. NG10 5BP

View Document

09/05/059 May 2005 COMPANY NAME CHANGED CABLELINES (NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 09/05/05

View Document

17/03/0517 March 2005 £ NC 50000/850000 08/03

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NC INC ALREADY ADJUSTED 08/03/05

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0517 March 2005 RE:APP SERVICE AGREEMEN 08/03/05

View Document

17/03/0517 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/0517 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/053 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

05/07/025 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

15/11/0115 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02

View Document

02/08/012 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

12/07/9412 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 RETURN MADE UP TO 13/05/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8911 September 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: UNIT 4. ORCHARD BUSINESS PARK, SANDIACRE, NOTTINGHAM. NG10 5BP

View Document

13/07/8913 July 1989 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: TRENT LANE INDUSTRIAL ESTATE CASTLE DONNINGTON DERBY DE7 2NP

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

26/10/8826 October 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

12/08/8712 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 REGISTERED OFFICE CHANGED ON 11/08/86 FROM: OAK LEA MILLS OAKLEYS ROAD LONG EATON NOTTINGHAM

View Document

02/07/862 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

19/05/8319 May 1983 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