KAM ENTERPRISES LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 21/03/2421 March 2024 | Cessation of Kasim Rehman Malik as a person with significant control on 2020-09-01 |
| 20/03/2420 March 2024 | Confirmation statement made on 2023-09-01 with no updates |
| 20/03/2420 March 2024 | Notification of Kasim Malik as a person with significant control on 2020-09-01 |
| 20/03/2420 March 2024 | Confirmation statement made on 2022-09-01 with updates |
| 28/02/2428 February 2024 | Termination of appointment of Kasim Rehman Malik as a director on 2021-09-01 |
| 28/02/2428 February 2024 | Appointment of Mr Kasim Rehman Malik as a director on 2021-08-31 |
| 28/02/2428 February 2024 | Director's details changed for Mrs Reffat Shaheen Malik on 2021-09-01 |
| 28/02/2428 February 2024 | Change of details for Mrs Reffat Shaheen Malik as a person with significant control on 2021-09-01 |
| 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 |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | Confirmation statement made on 2021-09-01 with no updates |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 22/12/2022 December 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19 |
| 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 |
| 31/10/2031 October 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
| 31/10/2031 October 2020 | REGISTERED OFFICE CHANGED ON 31/10/2020 FROM 46 GLENEAGLES ROAD HEALD GREEN CHEADLE SK8 3EL ENGLAND |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 13/05/1913 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
| 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 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 15/05/1815 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
| 13/09/1713 September 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
| 01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 117 CORNISHWAY MANCHESTER M22 1PB |
| 09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 28/10/1528 October 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 01/05/151 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ARSHAD SHEIKH |
| 26/09/1426 September 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 25/06/1425 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086556750001 |
| 10/01/1410 January 2014 | REDUCE ISSUED CAPITAL 06/01/2014 |
| 10/01/1410 January 2014 | SOLVENCY STATEMENT DATED 06/01/14 |
| 10/01/1410 January 2014 | 10/01/14 STATEMENT OF CAPITAL GBP 100 |
| 10/01/1410 January 2014 | STATEMENT BY DIRECTORS |
| 19/08/1319 August 2013 | 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