KMW COMMUNICATIONS LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/10/2024 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA

View Document

11/05/1011 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WOOD / 29/01/2010

View Document

26/02/0926 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 145-157 ST JOHN ST LONDON EC1V 4PY

View Document

28/12/0728 December 2007 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