KAM PROJECT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

11/04/2511 April 2025 Appointment of Ruth Hannah Percival as a director on 2025-04-04

View Document

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

View Document

09/04/259 April 2025 Appointment of Oliver John Dennis as a director on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Mark David O'neill as a director on 2025-04-04

View Document

09/04/259 April 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

09/04/259 April 2025 Termination of appointment of Darren Vaughan as a director on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Michael Owen Wilcock as a director on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Kevin Sims as a director on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Mark Kevin Shea as a director on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Miles Gerard Jenkins as a director on 2025-04-04

View Document

08/04/258 April 2025 Registration of charge 086385660002, created on 2025-04-04

View Document

08/04/258 April 2025 Registration of charge 086385660001, created on 2025-04-04

View Document

10/02/2510 February 2025 Full accounts made up to 2024-09-30

View Document

11/12/2411 December 2024 Termination of appointment of Stephen Charles Ledingham as a director on 2024-10-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Laurence George Alden as a director on 2024-05-15

View Document

26/02/2426 February 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/05/2330 May 2023 Full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Appointment of Mr Mark Kevin Shea as a director on 2021-04-12

View Document

30/09/2230 September 2022 Termination of appointment of Carolyn Ann Sims as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

12/01/2112 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SIMS / 27/10/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OWEN WILCOCK / 27/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

18/11/1918 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR LAURENCE GEORGE ALDEN

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS RIDOUT

View Document

12/12/1812 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAM GROUP HOLDINGS LIMITED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 CESSATION OF KEVIN SIMS AS A PSC

View Document

14/08/1814 August 2018 CESSATION OF MICHAEL OWEN WILCOCK AS A PSC

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM THE WHITE HOUSE MIDDLE END LECKHAMPSTEAD BUCKINGHAM MK18 5NS

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR MARK DAVID O'NEILL

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR PIERS ROBERT RIDOUT

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR SCOTT SIMON PRICE

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR STEPHEN CHARLES LEDINGHAM

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR DAVID JAMES FRENCH

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR DARREN VAUGHAN

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR MILES GERARD JENKINS

View Document

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/08/1526 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 CURREXT FROM 31/08/2014 TO 30/09/2014

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OWEN WILLCOCK / 19/05/2014

View Document

20/01/1420 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1412 January 2014 DIRECTOR APPOINTED MR MICHAEL OWEN WILLCOCK

View Document

07/10/137 October 2013 COMPANY NAME CHANGED M K PROJECT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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