KMI BRANDS LIMITED

04276412
71 KINGSWAY LONDON ENGLAND WC2B 6ST

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2024 accounts Annual Accounts 27 Buy now
18 Sep 2023 accounts Annual Accounts 28 Buy now
15 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2023 officers Change of particulars for director (Miss Rachel Lisa Parsonage) 2 Buy now
19 Apr 2023 officers Termination of appointment of secretary (Neshia Choo Quan) 1 Buy now
18 Apr 2023 officers Termination of appointment of director (Neshia Michelle Choo Quan) 1 Buy now
19 Jan 2023 mortgage Registration of a charge 9 Buy now
22 Sep 2022 accounts Annual Accounts 28 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 28 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 26 Buy now
16 Dec 2020 officers Appointment of director (Mrs Neshia Michelle Choo Quan) 2 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 officers Appointment of secretary (Neshia Choo Quan) 2 Buy now
25 Mar 2020 officers Termination of appointment of secretary (Charlotte Amy Lee) 1 Buy now
03 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2019 accounts Annual Accounts 22 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 officers Termination of appointment of director (Lorna Mitchell) 1 Buy now
30 Aug 2018 accounts Annual Accounts 23 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 mortgage Statement of release/cease from a charge 5 Buy now
26 Feb 2018 mortgage Statement of release/cease from a charge 5 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 23 Buy now
13 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
13 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2016 mortgage Registration of a charge 25 Buy now
14 Dec 2016 mortgage Registration of a charge 13 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2016 officers Appointment of secretary (Mrs Charlotte Amy Lee) 2 Buy now
07 Jun 2016 officers Termination of appointment of director (Bethan Ruth Hawkins) 1 Buy now
07 Jun 2016 officers Termination of appointment of secretary (Bethan Ruth Hawkins) 1 Buy now
12 Apr 2016 accounts Annual Accounts 25 Buy now
14 Sep 2015 annual-return Annual Return 5 Buy now
17 May 2015 accounts Annual Accounts 21 Buy now
09 Sep 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 officers Appointment of director (Miss Lorna Mitchell) 2 Buy now
20 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2014 accounts Annual Accounts 20 Buy now
18 Sep 2013 annual-return Annual Return 4 Buy now
06 Mar 2013 accounts Annual Accounts 19 Buy now
20 Dec 2012 officers Appointment of director (Miss Bethan Ruth Hawkins) 2 Buy now
19 Sep 2012 accounts Annual Accounts 19 Buy now
07 Sep 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 miscellaneous Miscellaneous 2 Buy now
20 Dec 2011 miscellaneous Miscellaneous 2 Buy now
11 Oct 2011 accounts Annual Accounts 18 Buy now
20 Sep 2011 annual-return Annual Return 4 Buy now
09 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Aug 2011 officers Appointment of secretary (Miss Bethan Ruth Hawkins) 1 Buy now
23 Jun 2011 officers Change of particulars for director (Miss Rachel Lisa Groom) 2 Buy now
21 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Sep 2010 accounts Annual Accounts 19 Buy now
15 Sep 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2010 officers Termination of appointment of director (Atul Sharma) 1 Buy now
03 Aug 2010 officers Termination of appointment of secretary (Atul Sharma) 1 Buy now
09 Jul 2010 officers Appointment of director (Miss Rachel Lisa Groom) 2 Buy now
21 Dec 2009 officers Appointment of secretary (Mr Atul Sharma) 1 Buy now
21 Dec 2009 officers Termination of appointment of secretary (Charles Wong) 1 Buy now
21 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2009 annual-return Return made up to 24/08/09; full list of members 4 Buy now
15 Jun 2009 incorporation Memorandum Articles 19 Buy now
09 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 May 2009 accounts Annual Accounts 16 Buy now
27 May 2009 incorporation Memorandum Articles 20 Buy now
20 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 May 2009 officers Appointment terminated director andrew hill 1 Buy now
23 Apr 2009 officers Director appointed atul sharma 2 Buy now
28 Aug 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
15 Jul 2008 auditors Auditors Resignation Company 1 Buy now
12 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
12 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
02 Jun 2008 officers Director appointed andrew steven hill 2 Buy now
12 May 2008 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
12 May 2008 accounts Annual Accounts 7 Buy now
15 Apr 2008 incorporation Memorandum Articles 20 Buy now
15 Apr 2008 resolution Resolution 2 Buy now
15 Apr 2008 capital Declaration of assistance for shares acquisition 10 Buy now
10 Apr 2008 officers Director appointed hiten jackis dayal 2 Buy now
10 Apr 2008 officers Secretary appointed charles yat shung wong 2 Buy now
10 Apr 2008 officers Appointment terminated director joanne sinclair 1 Buy now
10 Apr 2008 officers Appointment terminated director and secretary michelle doolan 1 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from pannell house park street guildford surrey GU1 4HN 1 Buy now
10 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
25 Jan 2008 capital Particulars of contract relating to shares 2 Buy now
25 Jan 2008 capital Particulars of contract relating to shares 2 Buy now
24 Jan 2008 capital Ad 15/12/07--------- £ si 75@1=75 £ ic 125/200 2 Buy now
24 Jan 2008 capital Ad 15/11/07--------- £ si 25@1=25 £ ic 100/125 2 Buy now
18 Oct 2007 annual-return Return made up to 24/08/07; full list of members 2 Buy now
11 Sep 2007 accounts Annual Accounts 5 Buy now
28 Jul 2007 address Registered office changed on 28/07/07 from: mount manor house 16 the mount guildford surrey GU2 4HS 1 Buy now
27 Oct 2006 accounts Annual Accounts 5 Buy now