KMJ QUANTITY SURVEYING LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

31/10/2231 October 2022 Application to strike the company off the register

View Document

28/03/2228 March 2022 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-28

View Document

02/03/222 March 2022 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JORDAN / 24/08/2016

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 12 JUDITH WAY CAWSTON RUGBY WARWICKSHIRE CV22 7FY

View Document

16/12/1416 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 CURRSHO FROM 31/12/2014 TO 30/11/2014

View Document

12/11/1412 November 2014 01/02/14 STATEMENT OF CAPITAL GBP 100

View Document

04/12/134 December 2013 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