Advanced company searchLink opens in new window

KM PRINT AND LABELS LIMITED

Company number 07922442

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)
10 Dec 2021 TM01 Termination of appointment of Kenneth Mills as a director on 18 October 2021
10 Dec 2021 PSC07 Cessation of Kenneth Mills as a person with significant control on 18 October 2021
09 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2021 DS01 Application to strike the company off the register
09 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
31 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
06 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
11 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
05 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
08 Jan 2014 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 8 January 2014
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
24 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted