KLM DIGITAL OFFICE SOLUTIONS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

06/01/226 January 2022 Application to strike the company off the register

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021 Audit exemption subsidiary accounts made up to 2020-05-30

View Document

27/05/2027 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/05/19

View Document

26/05/2026 May 2020 30/05/19 UNAUDITED ABRIDGED

View Document

20/02/2020 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 28/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MATTHEWS / 28/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON ELIZABETH YAVUZ / 28/06/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/01/1911 January 2019 PREVSHO FROM 30/11/2018 TO 31/05/2018

View Document

06/08/186 August 2018 CURREXT FROM 31/05/2018 TO 30/11/2018

View Document

28/07/1828 July 2018 DIRECTOR APPOINTED MR BARRY MATTHEWS

View Document

28/07/1828 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODWARD

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM C/O THP LIMITED TURNBULL HOUSE 226 MULGRAVE ROAD CHEAM SURREY SM2 6JT ENGLAND

View Document

28/07/1828 July 2018 DIRECTOR APPOINTED MR PAUL CHARLES NORRIS

View Document

28/07/1828 July 2018 DIRECTOR APPOINTED MS SHARON ELIZABETH YAVUZ

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

23/06/1623 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 PREVEXT FROM 31/12/2015 TO 31/05/2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM UNIT 13 THE BERESFORD CENTRE, WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8FA

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR DAVID WOODWARD

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR KYRIACOS MENICOU

View Document

01/07/151 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDROS MENICOU

View Document

07/07/147 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

14/07/1114 July 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

13/07/1113 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 27/05/11 STATEMENT OF CAPITAL GBP 20010

View Document

14/06/1114 June 2011 ADOPT ARTICLES 27/05/2011

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDROULLA MENICOU

View Document

03/06/113 June 2011 SECRETARY APPOINTED MR ALEXANDROS MENICOU

View Document

17/05/1117 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KYRIACOS MENICOU / 15/10/2009

View Document

29/07/1029 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 COMPANY NAME CHANGED KLM COPIERS LIMITED CERTIFICATE ISSUED ON 18/12/01

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA

View Document

26/07/0126 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 34 HENDON LANE FINCHLEY LONDON N3 1TT

View Document

16/06/9916 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 £ NC 1000/100000 11/11/98

View Document

08/12/988 December 1998 NC INC ALREADY ADJUSTED 11/11/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 NEW SECRETARY APPOINTED

View Document

07/07/967 July 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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