Advanced company searchLink opens in new window

KPM-MARINE LTD.

Company number 08906305

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)
19 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
19 Feb 2018 TM01 Termination of appointment of Susan Mary Key as a director on 15 September 2017
21 Jun 2017 MR01 Registration of charge 089063050003, created on 16 June 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 AD01 Registered office address changed from 44-47 Princip Street Birmingham West Midlands B4 6LW United Kingdom to 85-90 Buckingham Street Birmingham B19 3HU on 14 April 2016
09 Jul 2015 AD01 Registered office address changed from 5 Honeybourne Close Honeyborne Road Sutton Coldfield West Midlands B75 6BT England to 44-47 Princip Street Birmingham West Midlands B4 6LW on 9 July 2015
04 Mar 2015 MR01 Registration of charge 089063050002, created on 17 February 2015
13 Feb 2015 AD01 Registered office address changed from 47 Princip Street Birmingham B4 6LW to 5 Honeybourne Close Honeyborne Road Sutton Coldfield West Midlands B75 6BT on 13 February 2015
09 Feb 2015 MR01 Registration of charge 089063050001, created on 29 January 2015
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
03 Feb 2015 CH01 Director's details changed for Mr Julian Ronald John Morgan on 3 February 2015
03 Feb 2015 AD01 Registered office address changed from 5 Honeyborne Road Sutton Coldfield West Midlands B75 6BT England to 47 Princip Street Birmingham B4 6LW on 3 February 2015
29 Jan 2015 CH01 Director's details changed for Mr Mark Underwood on 29 January 2015
29 Jan 2015 TM01 Termination of appointment of Anthony Michael Harnick as a director on 29 January 2015
22 Jan 2015 AP01 Appointment of Mrs Susan Mary Key as a director on 1 January 2015
16 Jan 2015 AP01 Appointment of Mr John Ernest Key as a director on 1 January 2015
16 Jan 2015 AP01 Appointment of Mr Julian Ronald John Morgan as a director on 1 January 2015
16 Jan 2015 CH01 Director's details changed for Mr Mark Underwood on 16 January 2015
16 Jan 2015 AP01 Appointment of Mr Mark Underwood as a director on 1 January 2015
13 Oct 2014 CERTNM Company name changed kpm cybernetics LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
03 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014