KMF GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-23 with no updates |
07/01/257 January 2025 | Appointment of Mr Neil David Owen as a secretary on 2025-01-06 |
06/01/256 January 2025 | Termination of appointment of Jonathan David Eeles as a secretary on 2025-01-06 |
07/10/247 October 2024 | Group of companies' accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-23 with no updates |
10/07/2410 July 2024 | Change of share class name or designation |
02/11/232 November 2023 | Group of companies' accounts made up to 2023-03-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
30/08/2330 August 2023 | Satisfaction of charge 115347230001 in full |
27/06/2327 June 2023 | Change of share class name or designation |
27/06/2327 June 2023 | Resolutions |
27/06/2327 June 2023 | Resolutions |
27/06/2327 June 2023 | Memorandum and Articles of Association |
15/06/2315 June 2023 | Notification of Daniel Paul Higgins as a person with significant control on 2023-06-09 |
15/06/2315 June 2023 | Cessation of Michael Francis Higgins as a person with significant control on 2023-06-09 |
17/10/2217 October 2022 | Group of companies' accounts made up to 2022-03-31 |
06/01/226 January 2022 | Resolutions |
06/01/226 January 2022 | Change of share class name or designation |
06/01/226 January 2022 | Memorandum and Articles of Association |
06/01/226 January 2022 | Resolutions |
24/11/2124 November 2021 | Group of companies' accounts made up to 2021-03-31 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
24/07/1924 July 2019 | PREVSHO FROM 31/08/2019 TO 31/03/2019 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL HIGGINS / 25/06/2019 |
22/11/1822 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS HIGGINS / 09/11/2018 |
22/11/1822 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH MICHAEL HIGGINS |
20/11/1820 November 2018 | ADOPT ARTICLES 09/11/2018 |
19/11/1819 November 2018 | 09/11/18 STATEMENT OF CAPITAL GBP 150 |
19/11/1819 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115347230002 |
19/11/1819 November 2018 | SUB-DIVISION 09/11/18 |
14/11/1814 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115347230001 |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM HIGH CARR BUSINESS PARK MILLENNIUM WAY NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 7FU UNITED KINGDOM |
24/08/1824 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