Advanced company searchLink opens in new window

HERMES KPM INVESTMENTS LIMITED

Company number 08980471

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)
11 Nov 2019 AAMD Amended total exemption full accounts made up to 30 April 2017
11 Nov 2019 AAMD Amended total exemption full accounts made up to 30 April 2018
23 Oct 2019 RP05 Registered office address changed to PO Box 4385, 08980471: Companies House Default Address, Cardiff, CF14 8LH on 23 October 2019
16 Sep 2019 AD01 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 16 September 2019
13 May 2019 AA Unaudited abridged accounts made up to 30 April 2018
31 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
21 Jan 2019 AAMD Amended micro company accounts made up to 30 April 2017
17 Jan 2019 AAMD Amended micro company accounts made up to 30 April 2016
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
09 Jan 2019 PSC01 Notification of Christina Maria Papaevangelou as a person with significant control on 6 April 2016
09 Jan 2019 PSC01 Notification of Aikaterini Maria Papaevangelou as a person with significant control on 6 April 2016
13 Jun 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 30 April 2017
27 Mar 2018 AP01 Appointment of Mr Karl James Cutler as a director on 17 April 2016
16 Mar 2018 TM01 Termination of appointment of Karl James Cutler as a director on 17 April 2016
28 Jun 2017 AD01 Registered office address changed from , C/O Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 28 June 2017
28 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
13 Apr 2016 AD01 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to 71-75 Shelton Street London WC2H 9JQ on 13 April 2016
29 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
06 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
10 Mar 2015 CERTNM Company name changed hermes holidays LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
17 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100