KMR AUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Mr Nicholas Stringer on 2025-08-01

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

07/06/237 June 2023 Appointment of Mr Li Daguerre as a director on 2023-06-07

View Document

07/06/237 June 2023 Appointment of Mr Nicholas Stringer as a director on 2023-06-07

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/12/203 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEFAN POPE

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR THOMAS SHORTER

View Document

13/09/2013 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047636360002

View Document

13/09/2013 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047636360003

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN POPE / 01/06/2016

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINNE LOUISE MALIN

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

21/11/1721 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN POPE / 21/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/03/1728 March 2017 ADOPT ARTICLES 26/02/2017

View Document

28/03/1728 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN POPE / 11/01/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/04/1627 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/07/1515 July 2015 DIRECTOR APPOINTED MRS CORINNE LOUISE MALIN

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARROW

View Document

08/05/158 May 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 1375 HIGH ROAD WHETSTONE LONDON N20 9LN

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY KEITH MALIN

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR STEFAN POPE

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR ADRIAN HARROW

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MALIN / 25/02/2013

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MELVILLE-ROGERS

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MALIN / 04/01/2013

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/06/1117 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MALIN / 14/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MELVILLE-ROGERS / 14/05/2010

View Document

08/06/108 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH MALIN / 01/05/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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