KMS BUILD LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Notification of Kane Tyler Steven Robinson as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Withdrawal of a person with significant control statement on 2024-10-29

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Director's details changed for Mr Kane Tyler Steven Robinson on 2023-06-01

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-11 with updates

View Document

02/08/232 August 2023 Registered office address changed from 10 Spelthorne Lane Ashford Kent TW15 1UJ England to 25 Manor Road Twickenham TW2 5DL on 2023-08-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KANE TYLER STEVEN ROBINSON / 29/01/2021

View Document

08/02/218 February 2021 Registered office address changed from , Flat 4 Dene Court 34 Spring Road, Feltham, TW13 7ED to 25 Manor Road Twickenham TW2 5DL on 2021-02-08

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM FLAT 4 DENE COURT 34 SPRING ROAD FELTHAM TW13 7ED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KANE TYLER STEVEN SHARP / 23/11/2019

View Document

08/11/198 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 Registered office address changed from , 1 Newington Road, Ramsgate, Kent, CT11 0QT, United Kingdom to 25 Manor Road Twickenham TW2 5DL on 2018-03-15

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 1 NEWINGTON ROAD RAMSGATE KENT CT11 0QT UNITED KINGDOM

View Document

12/06/1712 June 2017 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