KMREGROUP (BRIERLEY) LTD
Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Current accounting period extended from 2025-09-24 to 2025-09-30 |
| 20/06/2520 June 2025 | Accounts for a dormant company made up to 2024-09-24 |
| 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 |
| 05/02/255 February 2025 | Termination of appointment of Kamyar Mogul as a secretary on 2025-02-05 |
| 02/01/252 January 2025 | Registered office address changed from 1 & 2 Northwest Business Park Leeds West Yorkshire LS6 2QH to 61 Bridge Street Kington Herforshire HR5 3DJ on 2025-01-02 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
| 24/09/2424 September 2024 | Annual accounts for year ending 24 Sep 2024 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 28/06/2428 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
| 28/06/2428 June 2024 | Accounts for a dormant company made up to 2022-09-30 |
| 20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
| 20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
| 20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
| 20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 21/09/2321 September 2023 | Previous accounting period shortened from 2022-09-25 to 2022-09-24 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 26/06/2326 June 2023 | Previous accounting period shortened from 2022-09-26 to 2022-09-25 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 24/09/2224 September 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 26/06/2126 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 21/12/2021 December 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 25/09/2025 September 2020 | PREVSHO FROM 28/09/2019 TO 27/09/2019 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
| 03/03/203 March 2020 | 30/09/18 TOTAL EXEMPTION FULL |
| 11/02/2011 February 2020 | FIRST GAZETTE |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 12/09/1912 September 2019 | PREVSHO FROM 29/09/2018 TO 28/09/2018 |
| 28/06/1928 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086543440001 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 12/08/1612 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
| 12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
| 28/07/1628 July 2016 | PREVSHO FROM 31/08/2016 TO 30/09/2015 |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 02/09/152 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMYAR HAFIZ MOGUL / 02/09/2015 |
| 02/09/152 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 26/05/1526 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / KAMYAR MOGUL / 27/04/2015 |
| 26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 1 & 2 NORTHWEST BUSINESS PARK LEEDS WESYT YORKSHIRE LS6 2QH UNITED KINGDOM |
| 20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 2020 HOUSE OFFICE 6, BLOCK B SKINNER LANE LEEDS LS7 1BF |
| 15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 08/09/148 September 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 06/02/146 February 2014 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM UNIT 6 TWENTY TWENTY SKINNER LANE LEEDS LS7 1BF ENGLAND |
| 16/08/1316 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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