- Company Overview for KMK CONSULTING ENGINEERS LTD (09400576)
- Filing history for KMK CONSULTING ENGINEERS LTD (09400576)
- People for KMK CONSULTING ENGINEERS LTD (09400576)
- More for KMK CONSULTING ENGINEERS LTD (09400576)
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 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
04 Dec 2023 | AD01 | Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 4 December 2023 | |
03 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
16 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
18 Nov 2021 | AD01 | Registered office address changed from 236 Henleaze Road Bristol BS9 4NG United Kingdom to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on 18 November 2021 | |
11 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
10 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
29 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
23 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Feb 2018 | PSC04 | Change of details for Mr Hamed Khosravi as a person with significant control on 15 February 2018 | |
19 Feb 2018 | CH01 | Director's details changed for Mr Hamed Khosravi on 15 February 2018 | |
03 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
22 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
21 Apr 2016 | TM01 | Termination of appointment of Andrew George Kemish as a director on 21 April 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|