KWM CIS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

14/03/2514 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-14

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/10/2429 October 2024 Registered office address changed from 24 Monument Street London EC3R 8AJ England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-10-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/10/2317 October 2023 Termination of appointment of David Wilman as a director on 2023-10-17

View Document

17/10/2317 October 2023 Appointment of Mr John Danahy as a director on 2023-10-17

View Document

17/10/2317 October 2023 Appointment of Mr Mark Schaub as a director on 2023-10-17

View Document

17/10/2317 October 2023 Termination of appointment of Gregory Stonefield as a director on 2023-10-17

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / KWM EUROPE LLP / 05/09/2018

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 20 11TH FLOOR FENCHURCH STREET LONDON EC3M 3BY

View Document

30/01/1930 January 2019 COMPANY NAME CHANGED CIS MENA LIMITED CERTIFICATE ISSUED ON 30/01/19

View Document

30/01/1930 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM OCTAGON POINT 5 CHEAPSIDE LONDON EC2V 6AA UNITED KINGDOM

View Document

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information