KP2M LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Change of share class name or designation

View Document

10/06/2510 June 2025 Memorandum and Articles of Association

View Document

10/06/2510 June 2025 Resolutions

View Document

06/06/256 June 2025 Particulars of variation of rights attached to shares

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-05-27

View Document

02/06/252 June 2025 Appointment of Mr Wayne Byrne as a director on 2025-05-27

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

06/05/256 May 2025 Satisfaction of charge 090024850001 in full

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/10/2424 October 2024 Appointment of Mr Arda Can Ceken as a director on 2024-10-18

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

13/10/2413 October 2024 Statement of capital following an allotment of shares on 2024-09-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

06/03/236 March 2023 Termination of appointment of Henry Cowan as a director on 2023-02-24

View Document

15/02/2315 February 2023 Termination of appointment of Philip Cornelius Antscherl as a director on 2023-02-08

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-09-09

View Document

06/10/226 October 2022 Registration of charge 090024850001, created on 2022-09-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

27/04/2227 April 2022 Cessation of Morgana Limited as a person with significant control on 2020-05-07

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

06/05/216 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY COWAN / 16/12/2019

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR MICHAEL RATTENBURY

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH MORGAN

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANINE MORGAN

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR HARRY COWAN

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR PHILIP CORNELIUS ANTSCHERL

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RATTENBURY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS JANINE MORGAN

View Document

13/03/1913 March 2019 15/03/18 STATEMENT OF CAPITAL GBP 117.9181

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 130.9197

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGAN

View Document

13/12/1713 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 115.92

View Document

14/11/1714 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/04/1727 April 2017 18/04/17 STATEMENT OF CAPITAL GBP 114.2859

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR GARETH MORGAN

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR MICHAEL KENNETH RATTENBURY

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR ANKITH PATEL

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/11/1629 November 2016 22/11/16 STATEMENT OF CAPITAL GBP 111.1111

View Document

02/06/162 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 08/04/16 STATEMENT OF CAPITAL GBP 106.38

View Document

20/05/1620 May 2016 19/04/16 STATEMENT OF CAPITAL GBP 108.11

View Document

05/04/165 April 2016 SECOND FILING FOR FORM SH01

View Document

17/03/1617 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 SUB-DIVISION 03/07/15

View Document

22/07/1522 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 103.41

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MR MICHAEL RATTENBURY

View Document

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

View Accounts

28/04/1528 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 CURREXT FROM 30/04/2015 TO 31/05/2015

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAEME MORGAN / 17/04/2014

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