Advanced company searchLink opens in new window

KM2 ETHICAL FINANCE LTD

Company number 11898213

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)
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 3,481.14
17 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 3,424.6
24 May 2021 CH01 Director's details changed for Mr Chris Mark Metalle on 24 May 2021
24 May 2021 PSC04 Change of details for Mr Chris Mark Metalle as a person with significant control on 24 May 2021
13 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
22 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2021
  • GBP 3,283.24
21 Mar 2021 CH01 Director's details changed for Mr Ian Geoffrey Floyed on 21 March 2021
21 Mar 2021 CH01 Director's details changed for Mr Sheraz Afzal on 21 March 2021
19 Mar 2021 AA Micro company accounts made up to 31 May 2020
15 Mar 2021 AP01 Appointment of Mr Sheraz Afzal as a director on 10 March 2021
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 3,424.86
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/21
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 3,283.24
05 Mar 2021 AP01 Appointment of Mr Ian Geoffrey Floyed as a director on 5 March 2021
01 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2021 MA Memorandum and Articles of Association
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 3,141.62
21 Jan 2021 SH02 Sub-division of shares on 21 December 2020
20 Jan 2021 PSC04 Change of details for Mr Brian Kinch as a person with significant control on 20 January 2021
01 Dec 2020 AP01 Appointment of Mr Brian Kinch as a director on 1 December 2020
02 Sep 2020 AD01 Registered office address changed from Mersey Priory Close East Farleigh Maidstone ME15 0EY United Kingdom to Unit 11 Foundry Business Park Station Approach Hockley Essex SS5 4HS on 2 September 2020
27 Aug 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 May 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
22 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-22
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted