K&M GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 | Registration of charge 110160270003, created on 2025-09-01 |
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 19/12/2419 December 2024 | Change of details for Ms Jane Louise Dronsfield as a person with significant control on 2024-12-19 |
| 19/12/2419 December 2024 | Change of details for Mr Steven James Dronsfield as a person with significant control on 2024-12-19 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-06-08 with no updates |
| 11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 09/10/239 October 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
| 02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-06-08 with updates |
| 31/08/2331 August 2023 | Appointment of Mrs Alison Claire Fox as a director on 2021-01-14 |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | Registered office address changed from C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL England to Wall Hill Mill Wall Hill Road Dobcross Oldham OL3 5GS on 2023-06-06 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 02/11/212 November 2021 | Registered office address changed from C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England to C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL on 2021-11-02 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 10/06/2010 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS JANE LOUISE DRONSFIELD / 10/06/2020 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
| 10/06/2010 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 10/06/2010 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES DRONSFIELD |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 02/10/192 October 2019 | DIRECTOR APPOINTED MR STEVEN JAMES DRONSFIELD |
| 16/05/1916 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
| 07/08/187 August 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DRONSFIELD |
| 16/11/1716 November 2017 | Registered office address changed from , Yarmouth House Trident Business Park, Daten Avenue, Warrington, WA3 6BX, United Kingdom to Wall Hill Mill Wall Hill Road Dobcross Oldham OL3 5GS on 2017-11-16 |
| 16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM YARMOUTH HOUSE TRIDENT BUSINESS PARK DATEN AVENUE WARRINGTON WA3 6BX UNITED KINGDOM |
| 17/10/1717 October 2017 | 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