KMRE 2020 LTD

Company Documents

DateDescription
05/02/255 February 2025 Registered office address changed from 61 Bridge Street Kington Herforshire HR5 3DJ England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2025-02-05

View Document

02/01/252 January 2025 Registered office address changed from 1 & 2 Northwest Business Park Leeds Leeds West Yorkshire LS6 2QH to 61 Bridge Street Kington Herforshire HR5 3DJ on 2025-01-02

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-09-25

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-09-25

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-26 to 2022-09-25

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

25/09/2225 September 2022 Annual accounts for year ending 25 Sep 2022

View Accounts

24/09/2224 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

26/06/2126 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

20/12/2020 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 PREVSHO FROM 28/09/2019 TO 27/09/2019

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

03/03/203 March 2020 DISS40 (DISS40(SOAD))

View Document

02/03/202 March 2020 30/09/18 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 PREVSHO FROM 31/05/2016 TO 30/09/2015

View Document

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 1 & 2 NORTHWEST BUSINESS PARK SERVIA HILL LEEDS WEST YORKSHIRE LS6 2QH UNITED KINGDOM

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 2020 HOUSE UNIT 6 BLOCK B SKINNER LANE LEEDS LS7 1BF UNITED KINGDOM

View Document

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 COMPANY NAME CHANGED KMRE (ROYSTON) LTD CERTIFICATE ISSUED ON 03/03/15

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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