KM INTERNATIONAL CONSULTING LTD

Company Documents

DateDescription
05/08/255 August 2025 Change of details for Professor Kuldipak Marwaha as a person with significant control on 2025-08-04

View Document

31/07/2531 July 2025 Change of details for Professor Kuldipak Marwaha as a person with significant control on 2025-07-29

View Document

31/07/2531 July 2025 Change of details for Professor Kuldipak Marwaha as a person with significant control on 2025-07-29

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2024-08-30

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

24/08/2424 August 2024 Director's details changed for Associate Professor Kuldipak Marwaha on 2024-08-21

View Document

28/06/2428 June 2024 Director's details changed for Associate Professor Kuldipak Marwaha on 2024-06-27

View Document

26/06/2426 June 2024 Certificate of change of name

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-08-30

View Document

21/05/2421 May 2024 Termination of appointment of Lloyd George Newby as a director on 2024-05-21

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

22/02/2422 February 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-02-22

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

12/10/2312 October 2023 Registered office address changed from Regus Herald Way Castle Donington Derby DE74 2TZ England to 167-169 Great Portland Street London W1W 5PF on 2023-10-12

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

01/04/231 April 2023 Registered office address changed from 11 Chesterton Avenue Sunnyhill Derby DE23 1GS England to Regus Herald Way Castle Donington Derby DE74 2TZ on 2023-04-01

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-08-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

04/03/224 March 2022 Certificate of change of name

View Document

10/02/2210 February 2022 Notification of Kuldipak Marwaha as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Cessation of Lloyd George Newby as a person with significant control on 2022-02-10

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

27/04/2127 April 2021 CURREXT FROM 30/04/2021 TO 30/08/2021

View Document

21/12/2021 December 2020 Registered office address changed from , 54 Cardington Square, Hounslow, TW4 6AJ, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2020-12-21

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 54 CARDINGTON SQUARE HOUNSLOW TW4 6AJ ENGLAND

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ASSOCIATE PROFESSOR KULDIPAK MARWAHA / 16/11/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ASSOCIATE PROFESSOR KULDIPAK MARWAHA / 16/11/2020

View Document

27/11/2027 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULDIPAK MARWAHA

View Document

27/11/2027 November 2020 CESSATION OF KULDIPAK MARWAHA AS A PSC

View Document

26/11/2026 November 2020 Registered office address changed from , 11 Chesterton Avenue, Sunnyhill, Derby, DE23 1GS, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2020-11-26

View Document

26/11/2026 November 2020 CESSATION OF KULDIPAK MARWAHA AS A PSC

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD GEORGE NEWBY

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD GEORGE NEWBY

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR LLOYD GEORGE NEWBY

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 11 CHESTERTON AVENUE SUNNYHILL DERBY DE23 1GS ENGLAND

View Document

26/11/2026 November 2020 CESSATION OF LLOYD GEORGE NEWBY AS A PSC

View Document

26/08/2026 August 2020 Registered office address changed from , the Coaching Experts, Regus Business Centre Herald Way, Castle Donington, Derby, DE74 2TZ, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2020-08-26

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR KULDIPAK MARWAHA / 10/03/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM THE COACHING EXPERTS, REGUS BUSINESS CENTRE HERALD WAY CASTLE DONINGTON DERBY DE74 2TZ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/04/2019 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR KULDIPAK MARWAHA / 19/04/2020

View Document

16/04/2016 April 2020 CESSATION OF MUDHSUDEN SINGH PANESAR AS A PSC

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR MUDHSUDEN PANESAR

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / DR KULDIPAK MARWAHA / 16/04/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUDHSUDEN SINGH PANESAR

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / DR KULDIPAK MARWAHA / 20/03/2020

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR MUDHSUDEN SINGH PANESAR

View Document

18/02/2018 February 2020 Registered office address changed from , 220 Upper Dale Road, Derby, DE23 8BQ, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2020-02-18

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 220 UPPER DALE ROAD DERBY DE23 8BQ ENGLAND

View Document

12/01/2012 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

04/01/204 January 2020 Registered office address changed from , 54 Cardington Square, Hounslow, TW4 6AJ, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2020-01-04

View Document

04/01/204 January 2020 REGISTERED OFFICE CHANGED ON 04/01/2020 FROM 54 CARDINGTON SQUARE HOUNSLOW TW4 6AJ ENGLAND

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 20 ROYAL SCOT ROAD PRIDE PARK DERBY DE24 8AJ ENGLAND

View Document

31/07/1931 July 2019 Registered office address changed from , 20 Royal Scot Road, Pride Park, Derby, DE24 8AJ, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2019-07-31

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR LLOYD NEWBY

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

23/09/1823 September 2018 Registered office address changed from , Regus Herald Way, Castle Donington, Derby, DE74 2TZ, United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2018-09-23

View Document

23/09/1823 September 2018 REGISTERED OFFICE CHANGED ON 23/09/2018 FROM REGUS HERALD WAY CASTLE DONINGTON DERBY DE74 2TZ UNITED KINGDOM

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUKHWINDER SINGH

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUKHWINDER SINGH

View Document

29/06/1829 June 2018 CESSATION OF KULDIPAK MARWAHA AS A PSC

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULDIPAK MARWAHA

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULDIPAK MARWAHA

View Document

29/06/1829 June 2018 CESSATION OF SUKHWINDER SINGH AS A PSC

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHWINDER SINGH / 04/06/2018

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED ESQ LLOYD GEORGE NEWBY

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR LLOYD GEORGE NEWBY

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED DR KULDIPAK MARWAHA

View Document

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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