KH ETHICAL PROJECTS LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Change of details for Thomas Murray Systems Limited as a person with significant control on 2025-03-14 |
18/03/2518 March 2025 | Secretary's details changed for Mrs Chantal Aline Thomas on 2025-03-14 |
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 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2017 |
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 |
17/09/1717 September 2017 | SECRETARY APPOINTED MRS CHANTAL THOMAS |
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 |
11/09/1711 September 2017 | CESSATION OF SIMON RICHARD THOMAS AS A PSC |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MURRAY SYSTEMS LIMITED |
17/03/1717 March 2017 | 26/01/17 STATEMENT OF CAPITAL GBP 100.00 |
18/02/1618 February 2016 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
27/01/1627 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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