K M QUALITY MEAT AND FISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Notification of Layla Hamad Haghe as a person with significant control on 2024-08-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

20/08/2420 August 2024 Appointment of Mr Hasan Mahmood Mohamad as a director on 2024-08-01

View Document

20/08/2420 August 2024 Termination of appointment of Khaled Mahmud as a director on 2024-08-01

View Document

20/08/2420 August 2024 Notification of Hasan Mahmood Mohamad as a person with significant control on 2024-08-01

View Document

05/03/245 March 2024 Registered office address changed from 117 Merton Road London SW19 1ED England to Flat 6 Magdalene Evans Court Kings Avenue London SW12 0AX on 2024-03-05

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

22/07/2122 July 2021 Amended accounts made up to 2019-11-30

View Document

01/12/201 December 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

24/07/2024 July 2020 30/11/18 UNAUDITED ABRIDGED

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM FLAT 6 263 KINGS AVENUE MAGDALANE EVANS COURT LONDON SW12 0AX ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/09/1919 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM C/O PROSPECTS 117 MERTON ROAD LONDON SW19 1ED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM C/O PROSPECTS LOMBARD HOUSE UNIT 4 2 PURLEY WAY CROYDON CR0 3JP

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/07/151 July 2015 DIRECTOR APPOINTED MISS LAYLA HAMAD

View Document

20/01/1520 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/01/1431 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/01/1111 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM C/O DEVOILLES CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON CR0 3AA

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHALED MAHMUD / 01/11/2009

View Document

25/01/1025 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DISS40 (DISS40(SOAD))

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/06/0930 June 2009 DISS40 (DISS40(SOAD))

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 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