Advanced company searchLink opens in new window

KLS MARTIN UK LIMITED

Company number 07657687

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)
04 Apr 2024 AA Accounts for a small company made up to 31 December 2023
21 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
17 Feb 2023 AA Accounts for a small company made up to 31 December 2022
01 Jul 2022 AP01 Appointment of Mr Simon Clarke as a director on 1 July 2022
16 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
22 Feb 2022 AA Accounts for a small company made up to 31 December 2021
15 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
25 Feb 2021 AA Accounts for a small company made up to 31 December 2020
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
10 Mar 2020 AA Accounts for a small company made up to 31 December 2019
24 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
09 May 2019 AD01 Registered office address changed from 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU England to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 9 May 2019
06 Mar 2019 AA Accounts for a small company made up to 31 December 2018
19 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
18 Apr 2018 AA Accounts for a small company made up to 31 December 2017
26 Oct 2017 PSC01 Notification of Christian Ludwig Leibinger as a person with significant control on 6 April 2016
28 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with updates
14 Jun 2017 AA Accounts for a small company made up to 31 December 2016
20 Dec 2016 AD01 Registered office address changed from 450 Brook Drive Green Park Reading RG2 6UU England to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 20 December 2016
06 Dec 2016 AD01 Registered office address changed from Davidson House the Forbury Reading RG1 3EU to 450 Brook Drive Green Park Reading RG2 6UU on 6 December 2016
08 Jul 2016 AA Accounts for a small company made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 25,000
19 Oct 2015 TM01 Termination of appointment of Frank Mattes as a director on 15 October 2015
19 Oct 2015 AP01 Appointment of Mr Mark Roland Faude as a director on 15 October 2015
24 Sep 2015 AUD Auditor's resignation