KM INVENTORS LTD
Company Documents
Date | Description |
---|---|
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Confirmation statement made on 2022-08-21 with no updates |
08/02/238 February 2023 | Termination of appointment of Raheela Saqib Wilson as a director on 2022-09-15 |
08/02/238 February 2023 | Registered office address changed from 2E Church Road Uxbridge UB8 3NA England to 274 Druid Street London SE1 2XW on 2023-02-08 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
20/05/2220 May 2022 | Appointment of Mrs Raheela Saqib Wilson as a director on 2022-05-09 |
27/04/2227 April 2022 | Registered office address changed from 274 Druid Street London SE1 2XW England to 2E Church Road Uxbridge UB8 3NA on 2022-04-27 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-08-31 |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Confirmation statement made on 2021-08-21 with no updates |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
15/10/2115 October 2021 | Termination of appointment of Saqib Wilson as a secretary on 2021-06-07 |
15/10/2115 October 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 274 Druid Street London SE1 2XW on 2021-10-15 |
15/10/2115 October 2021 | Appointment of Mr Gheorghe Bahica as a director on 2021-06-07 |
15/10/2115 October 2021 | Notification of Gheorghe Bahica as a person with significant control on 2021-06-07 |
15/10/2115 October 2021 | Cessation of Raheela Saqib Wilson as a person with significant control on 2021-06-07 |
15/10/2115 October 2021 | Termination of appointment of Raheela Saqib Wilson as a director on 2021-06-07 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 7 YEADING BROOK HOUSE 32 VARCOE GARDENS HAYES UB3 2FF ENGLAND |
24/11/1824 November 2018 | REGISTERED OFFICE CHANGED ON 24/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
24/11/1824 November 2018 | SECRETARY APPOINTED MR SAQIB WILSON |
22/08/1822 August 2018 | 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