KAM ENTERPRISES LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

21/03/2421 March 2024 Cessation of Kasim Rehman Malik as a person with significant control on 2020-09-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2023-09-01 with no updates

View Document

20/03/2420 March 2024 Notification of Kasim Malik as a person with significant control on 2020-09-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2022-09-01 with updates

View Document

28/02/2428 February 2024 Termination of appointment of Kasim Rehman Malik as a director on 2021-09-01

View Document

28/02/2428 February 2024 Appointment of Mr Kasim Rehman Malik as a director on 2021-08-31

View Document

28/02/2428 February 2024 Director's details changed for Mrs Reffat Shaheen Malik on 2021-09-01

View Document

28/02/2428 February 2024 Change of details for Mrs Reffat Shaheen Malik as a person with significant control on 2021-09-01

View Document

16/03/2316 March 2023 Registered office address changed from Unit 4E, Energie Fitness Duke Avenue Stanley Green Trading Estate Cheadle SK8 6RX England to 6a West Mall Grange Road Birkenhead CH41 2ZL on 2023-03-16

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/12/2022 December 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

31/10/2031 October 2020 REGISTERED OFFICE CHANGED ON 31/10/2020 FROM UNIT 6E, ENERGIE FITNESS DUKE AVENUE STANLEY GREEN TRADING ESTATE CHEADLE SK8 6RX ENGLAND

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/10/2031 October 2020 REGISTERED OFFICE CHANGED ON 31/10/2020 FROM 46 GLENEAGLES ROAD HEALD GREEN CHEADLE SK8 3EL ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 46 GLENEAGLES ROAD GLENEAGLES ROAD HEALD GREEN CHEADLE CHESHIRE SK8 3EL ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

13/09/1713 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 117 CORNISHWAY MANCHESTER M22 1PB

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ARSHAD SHEIKH

View Document

26/09/1426 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086556750001

View Document

10/01/1410 January 2014 REDUCE ISSUED CAPITAL 06/01/2014

View Document

10/01/1410 January 2014 SOLVENCY STATEMENT DATED 06/01/14

View Document

10/01/1410 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1410 January 2014 STATEMENT BY DIRECTORS

View Document

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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