Advanced company searchLink opens in new window

K.M. SOFTWARE SYSTEMS LIMITED

Company number 02993559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
05 Feb 2024 TM01 Termination of appointment of Vassil Tzompov as a director on 31 January 2024
28 Apr 2023 PSC04 Change of details for Mr Clive Lindsay Corner as a person with significant control on 17 April 2023
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
26 Apr 2023 PSC01 Notification of Eduardo Andrade as a person with significant control on 17 April 2023
23 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
07 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
07 Dec 2022 PSC04 Change of details for Mr Clive Lindsay Corner as a person with significant control on 23 November 2022
07 Dec 2022 TM02 Termination of appointment of Clive Lindsay Corner as a secretary on 23 November 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
30 May 2022 CH01 Director's details changed for Mrs Lisbeth Jane Nita Ann Ricciardi on 30 May 2022
30 May 2022 CH01 Director's details changed for Mr Clive Lindsay Corner on 30 May 2022
30 May 2022 CH01 Director's details changed for Mr Eduardo Andrade on 30 May 2022
25 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
05 Nov 2021 AD01 Registered office address changed from Unit 10 Unit 10 st Georges Tower Hatley St George Sandy Bedfordshire SG19 3SH England to Unit 10 st Georges Tower Hatley St. George Sandy Bedfordshire SG19 3SH on 5 November 2021
05 Nov 2021 AD01 Registered office address changed from Unit 2 Burr Elm Court Main Street Caldecote Cambridge CB23 7NU United Kingdom to Unit 10 Unit 10 st Georges Tower Hatley St George Sandy Bedfordshire SG19 3SH on 5 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
22 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
01 Jul 2019 AP01 Appointment of Mr Eduardo Andrade as a director on 1 July 2019
04 Mar 2019 AD01 Registered office address changed from Orchard Road Business Centre Orchard Road Royston Hertfordshire SG8 5HD to Unit 2 Burr Elm Court Main Street Caldecote Cambridge CB23 7NU on 4 March 2019
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
13 Apr 2018 AAMD Amended total exemption full accounts made up to 30 November 2017