KH ETHICAL PROJECTS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Change of details for Thomas Murray Systems Limited as a person with significant control on 2025-03-14

View Document

18/03/2518 March 2025 Secretary's details changed for Mrs Chantal Aline Thomas on 2025-03-14

View Document

18/03/2518 March 2025 Registered office address changed from 1 Farrier's Yard 77-85 Fulham Palace Road London W6 8AH England to Smiths Square 77-85 Fulham Palace Road London W6 8JA on 2025-03-18

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2017

View Document

17/09/1717 September 2017 REGISTERED OFFICE CHANGED ON 17/09/2017 FROM 1 FARRIER'S YARD 77-85 FULHAM PALACE ROAD LONDON W6 8AH ENGLAND

View Document

17/09/1717 September 2017 SECRETARY APPOINTED MRS CHANTAL THOMAS

View Document

17/09/1717 September 2017 REGISTERED OFFICE CHANGED ON 17/09/2017 FROM HORATIO HOUSE 77 - 85 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 8JA UNITED KINGDOM

View Document

11/09/1711 September 2017 CESSATION OF SIMON RICHARD THOMAS AS A PSC

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MURRAY SYSTEMS LIMITED

View Document

17/03/1717 March 2017 26/01/17 STATEMENT OF CAPITAL GBP 100.00

View Document

18/02/1618 February 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

27/01/1627 January 2016 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