Advanced company searchLink opens in new window

KGM UNDERWRITING SERVICES LIMITED

Company number 10581020

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)
14 Nov 2022 TM01 Termination of appointment of James Maxwell Carruthers as a director on 9 November 2022
24 Oct 2022 CH01 Director's details changed for Mr Carl Anthony Shuker on 25 September 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
29 Sep 2022 CH01 Director's details changed for Carl Anthony Shuker on 24 September 2022
08 Aug 2022 CH01 Director's details changed for Ms Julie Louise Adams-Moore on 1 June 2022
07 Mar 2022 AA Full accounts made up to 30 September 2021
04 Nov 2021 AA Full accounts made up to 28 February 2021
12 Oct 2021 MR01 Registration of charge 105810200004, created on 30 September 2021
12 Oct 2021 MR01 Registration of charge 105810200005, created on 30 September 2021
07 Oct 2021 MR01 Registration of charge 105810200003, created on 1 October 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
31 Jul 2021 SH02 Consolidation of shares on 8 June 2021
09 Jul 2021 AA01 Current accounting period shortened from 28 February 2022 to 30 September 2021
30 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 08/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2021 MA Memorandum and Articles of Association
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 9,432.34
29 Jun 2021 SH08 Change of share class name or designation
29 Jun 2021 SH02 Sub-division of shares on 8 June 2021
28 Jun 2021 SH10 Particulars of variation of rights attached to shares
29 Apr 2021 TM01 Termination of appointment of Clive Adam Nathan as a director on 31 March 2021
01 Apr 2021 MR04 Satisfaction of charge 105810200002 in full
31 Mar 2021 MR04 Satisfaction of charge 105810200001 in full
26 Feb 2021 AA Full accounts made up to 29 February 2020
02 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
11 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 September 2018
  • GBP 7,001.00