Advanced company searchLink opens in new window

KHML HOLDING LTD

Company number 09900987

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)
12 Feb 2024 CS01 Confirmation statement made on 3 December 2023 with no updates
03 Oct 2023 AD01 Registered office address changed from Apex House Grand Arcade Second Floor London N12 0EH England to 22 Brondesbury Park London NW6 7DL on 3 October 2023
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 AD01 Registered office address changed from Suite 4006 43 Bedford Street London WC2E 9HA England to Apex House Grand Arcade Second Floor London N12 0EH on 27 March 2023
21 Feb 2023 TM01 Termination of appointment of Teresa Anne Elizabeth Brewster as a director on 21 February 2023
21 Feb 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jul 2021 AP01 Appointment of Ms. Teresa Anne Elizabeth Brewster as a director on 10 June 2021
09 Jul 2021 TM01 Termination of appointment of Alfred Victor Brewster as a director on 10 June 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
24 Feb 2020 AD01 Registered office address changed from Suite 4006 10 Great Russell Street London WC1B 3BQ England to Suite 4006 43 Bedford Street London WC2E 9HA on 24 February 2020
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with updates
22 Mar 2019 AD01 Registered office address changed from Suite 7020 10 Great Russell Street London WC1B 3BQ England to Suite 4006 10 Great Russell Street London WC1B 3BQ on 22 March 2019
22 Mar 2019 AP01 Appointment of Mr. Ratmir Ronami as a director on 28 December 2018
03 Oct 2018 AA Micro company accounts made up to 31 December 2017
03 Oct 2018 AAMD Amended micro company accounts made up to 31 December 2016
11 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
21 Dec 2017 AP01 Appointment of Mr. Alfred Victor Brewster as a director on 12 December 2017
21 Dec 2017 TM01 Termination of appointment of Daniel Fraser John O'donoghue as a director on 18 December 2017