- Company Overview for KM PRODUCTS EUROPE LIMITED (02768670)
- Filing history for KM PRODUCTS EUROPE LIMITED (02768670)
- People for KM PRODUCTS EUROPE LIMITED (02768670)
- Charges for KM PRODUCTS EUROPE LIMITED (02768670)
- More for KM PRODUCTS EUROPE LIMITED (02768670)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2018 | CH01 | Director's details changed for David Scrivener on 15 November 2018 | |
20 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Dec 2017 | RP04CS01 | Second filing of Confirmation Statement dated 27/11/2016 | |
06 Dec 2017 | CH01 | Director's details changed for Bhaskar Bhushan Basu on 22 November 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Khaled Aqrabawi on 22 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
05 Dec 2017 | CH01 | Director's details changed for Virendra Mundra on 22 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 16 November 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Apr 2017 | TM01 | Termination of appointment of Nigel Lewis Smith as a director on 27 April 2017 | |
27 Apr 2017 | AP03 | Appointment of Mr Bhaskar Bhushan Basu as a secretary on 27 April 2017 | |
27 Apr 2017 | TM02 | Termination of appointment of Nigel Lewis Smith as a secretary on 27 April 2017 | |
16 Jan 2017 | AP01 | Appointment of Bhaskar Bhushan Basu as a director on 2 January 2017 | |
19 Dec 2016 | CS01 |
Confirmation statement made on 27 November 2016 with updates
|
|
03 Oct 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
24 Apr 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
22 Jul 2014 | MR01 | Registration of charge 027686700007, created on 18 July 2014 | |
23 Apr 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
08 Feb 2014 | AD01 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
08 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
01 Aug 2012 | AA | Full accounts made up to 31 December 2011 |