KMI DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from Langley House Park Road London N2 8EY England to 18 st. Peters Road Sheringham NR26 8QY on 2025-09-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Change of details for Mr Ian Mutton as a person with significant control on 2023-07-01

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-07-23 with updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Change of details for Mr Ian Mutton as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Mr Ian Mutton as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mr Ian Oliver Robin Mutton on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mr Andrew James Morton on 2023-09-18

View Document

18/09/2318 September 2023 Registered office address changed from 1 1 st. Josephs Road Sheringham Norfolk NR26 8JA England to Langley House Park Road London N2 8EY on 2023-09-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Termination of appointment of Roger Thomas King as a director on 2021-08-03

View Document

03/08/213 August 2021 Registered office address changed from 1 1 st. Josephs Road Sheringham Norfolk NR26 8JA England to 1 1 st. Josephs Road Sheringham Norfolk NR26 8JA on 2021-08-03

View Document

03/08/213 August 2021 Registered office address changed from 35 Campion Way Sheringham Norfolk NR26 8UN to 1 1 st. Josephs Road Sheringham Norfolk NR26 8JA on 2021-08-03

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Notification of Ian Mutton as a person with significant control on 2021-07-22

View Document

19/07/2119 July 2021 Cessation of Roger Thomas King as a person with significant control on 2021-06-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

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

View Accounts

29/07/1429 July 2014 DIRECTOR APPOINTED MR ANDREW JAMES MORTON

View Document

29/07/1429 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/01/147 January 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

02/08/132 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1223 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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