Advanced company searchLink opens in new window

KM CAPITAL INVESTMENT LIMITED

Company number 09314829

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)
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
29 Nov 2017 PSC01 Notification of Stephen Morano as a person with significant control on 29 November 2017
29 Nov 2017 AP01 Appointment of Mr Stephen Morano as a director on 29 November 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
09 Nov 2017 PSC07 Cessation of Umar Mahmud Kamani as a person with significant control on 7 November 2017
09 Nov 2017 PSC07 Cessation of Samir Mahmud Kamani as a person with significant control on 7 November 2017
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 7 November 2017
  • GBP 100
07 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
12 May 2017 AP01 Appointment of Mr Mahesh Patel as a director on 1 May 2017
28 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
27 Mar 2017 TM01 Termination of appointment of Samir Mahmud Kamani as a director on 27 March 2017
27 Mar 2017 TM01 Termination of appointment of Umar Mahmud Kamani as a director on 27 March 2017
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
12 Jan 2016 AA Accounts for a dormant company made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3
08 Dec 2015 CH01 Director's details changed for Mr Umar Mahmud Kamani on 1 November 2015
08 Dec 2015 CH01 Director's details changed for Mr Samir Mahmud Kamani on 1 November 2015
08 Dec 2015 CH01 Director's details changed for Adam Mahmud Kamani on 1 November 2015
02 Mar 2015 AD01 Registered office address changed from 47 Dale Street Manchester M1 2HF United Kingdom to 49/51 Dale Street Manchester M1 2HF on 2 March 2015
17 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-17
  • GBP 3