KAHMA TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-19 with no updates |
10/04/2510 April 2025 | Appointment of Mr David Joseph Stein as a director on 2025-04-10 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/01/2530 January 2025 | Appointment of Porters Associates Ltd as a secretary on 2024-11-16 |
24/12/2424 December 2024 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
03/06/243 June 2024 | Change of details for Mr Michael Peter Conneely as a person with significant control on 2018-06-20 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-06-30 |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
11/05/2211 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
18/06/2118 June 2021 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2021-06-18 |
10/06/2110 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/01/2030 January 2020 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
30/01/2030 January 2020 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
30/01/2030 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
23/07/1923 July 2019 | DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/07/1826 July 2018 | 13/07/18 STATEMENT OF CAPITAL GBP 25000 |
20/06/1820 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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