KAM GROUP HOLDINGS 2020 LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Particulars of variation of rights attached to shares |
16/04/2516 April 2025 | Memorandum and Articles of Association |
16/04/2516 April 2025 | Resolutions |
16/04/2516 April 2025 | Change of share class name or designation |
11/04/2511 April 2025 | Appointment of Ruth Hannah Percival as a director on 2025-04-04 |
09/04/259 April 2025 | Termination of appointment of Kevin Sims as a director on 2025-04-04 |
09/04/259 April 2025 | Withdrawal of a person with significant control statement on 2025-04-09 |
09/04/259 April 2025 | Notification of Contollo Group Limited as a person with significant control on 2025-04-04 |
09/04/259 April 2025 | Appointment of Oliver John Dennis as a director on 2025-04-04 |
09/04/259 April 2025 | Termination of appointment of Mark David O'neill as a director on 2025-04-04 |
09/04/259 April 2025 | Termination of appointment of Tobias Neumeier as a director on 2025-04-04 |
09/04/259 April 2025 | Current accounting period extended from 2025-09-30 to 2025-12-31 |
09/04/259 April 2025 | Termination of appointment of Miles Gerard Jenkins as a director on 2025-04-04 |
09/04/259 April 2025 | Registered office address changed from First Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL on 2025-04-09 |
09/04/259 April 2025 | Termination of appointment of Mark Kevin Shea as a director on 2025-04-04 |
09/04/259 April 2025 | Termination of appointment of Michael Owen Wilcock as a director on 2025-04-04 |
09/04/259 April 2025 | Termination of appointment of Darren Vaughan as a director on 2025-04-04 |
08/04/258 April 2025 | Registration of charge 130647890002, created on 2025-04-04 |
08/04/258 April 2025 | Registration of charge 130647890001, created on 2025-04-04 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
10/02/2510 February 2025 | Group of companies' accounts made up to 2024-09-30 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-05 with updates |
04/12/244 December 2024 | Termination of appointment of Stephen Charles Ledingham as a director on 2024-10-24 |
18/11/2418 November 2024 | Resolutions |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/07/243 July 2024 | Second filing of a statement of capital following an allotment of shares on 2021-10-21 |
19/06/2419 June 2024 | Purchase of own shares. |
19/06/2419 June 2024 | Cancellation of shares. Statement of capital on 2024-05-15 |
14/06/2414 June 2024 | Second filing of Confirmation Statement dated 2022-12-05 |
14/06/2414 June 2024 | Second filing of a statement of capital following an allotment of shares on 2021-03-05 |
13/06/2413 June 2024 | Purchase of own shares. |
06/06/246 June 2024 | Statement of capital following an allotment of shares on 2022-05-30 |
24/05/2424 May 2024 | Termination of appointment of Laurence George Alden as a director on 2024-05-15 |
27/02/2427 February 2024 | Group of companies' accounts made up to 2023-09-30 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/05/2330 May 2023 | Group of companies' accounts made up to 2022-09-30 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-05 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-05 with updates |
25/10/2125 October 2021 | Statement of capital following an allotment of shares on 2021-10-14 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/05/2126 May 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/05/2112 May 2021 | Statement of capital following an allotment of shares on 2021-03-01 |
12/05/2112 May 2021 | 01/03/21 STATEMENT OF CAPITAL GBP 4327675 |
09/04/219 April 2021 | REGISTERED OFFICE CHANGED ON 09/04/2021 FROM RANKIN HOUSE KNOWLHILL BUSINESS PARC ROEBUCK WAY MILTON KEYNES MK5 8GB UNITED KINGDOM |
16/03/2116 March 2021 | DIRECTOR APPOINTED MR TOBIAS NEUMEIER |
12/03/2112 March 2021 | ARTICLES OF ASSOCIATION |
12/03/2112 March 2021 | ARTICLES OF ASSOCIATION |
12/03/2112 March 2021 | ADOPT ARTICLES 15/12/2020 |
08/03/218 March 2021 | CURRSHO FROM 31/12/2021 TO 30/09/2021 |
02/03/212 March 2021 | 15/12/20 STATEMENT OF CAPITAL GBP 4326675 |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR DAVID JAMES FRENCH |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR MILES GERARD JENKINS |
17/12/2017 December 2020 | NOTIFICATION OF PSC STATEMENT ON 15/12/2020 |
17/12/2017 December 2020 | CESSATION OF SCOTT SIMON PRICE AS A PSC |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR MARK DAVID O'NEILL |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR DARREN VAUGHAN |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR LAURENCE GEORGE ALDEN |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR MICHAEL OWEN WILCOCK |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR KEVIN SIMS |
06/12/206 December 2020 | 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