KMS TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
08/02/238 February 2023 | Change of details for Mrs Maninder Kaur Sangha as a person with significant control on 2023-02-07 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
07/02/237 February 2023 | Change of details for Mrs Maninder Sangha as a person with significant control on 2023-02-07 |
27/01/2327 January 2023 | Appointment of Mrs Maninder Kaur Sangha as a director on 2020-09-01 |
27/01/2327 January 2023 | Change of details for Mr Kamraj Sangha as a person with significant control on 2023-01-24 |
27/01/2327 January 2023 | Change of details for Mr Kamraj Sangha as a person with significant control on 2023-01-24 |
27/01/2327 January 2023 | Notification of Maninder Sangha as a person with significant control on 2020-09-01 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
28/11/1828 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMRAJ SINGH SANGHA |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/12/179 December 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/11/1519 November 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/12/142 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/12/1324 December 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/12/1214 December 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
18/08/1218 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/12/1117 December 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
17/12/1117 December 2011 | CURREXT FROM 30/11/2011 TO 31/12/2011 |
16/11/1116 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAJ SINGH SANGHA / 16/11/2011 |
16/11/1116 November 2011 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM SUITE 2 JOSIAH HOUSE CASTLE STREET BILSTON WEST MIDLANDS WV14 9DD UNITED KINGDOM |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAJ SINGH SANGHA / 30/06/2011 |
25/02/1125 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/11/1018 November 2010 | 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