KP2M LTD

09002485
A MELCOMBE REGIS COURT 59 WEYMOUTH STREET MARYLEBONE W1G 8NS

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Dec 2023 accounts Annual Accounts 10 Buy now
26 Jul 2023 capital Return of Allotment of shares 3 Buy now
31 May 2023 accounts Annual Accounts 11 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Mar 2023 officers Termination of appointment of director (Henry Cowan) 1 Buy now
15 Feb 2023 officers Termination of appointment of director (Philip Cornelius Antscherl) 1 Buy now
09 Jan 2023 capital Return of Allotment of shares 3 Buy now
06 Oct 2022 mortgage Registration of a charge 39 Buy now
27 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Oct 2021 capital Return of Allotment of shares 3 Buy now
08 Sep 2021 accounts Annual Accounts 12 Buy now
13 Jul 2021 capital Return of Allotment of shares 3 Buy now
06 May 2021 accounts Annual Accounts 12 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 officers Change of particulars for director (Mr Harry Cowan) 2 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 officers Appointment of director (Mr Michael Rattenbury) 2 Buy now
28 Feb 2020 accounts Annual Accounts 12 Buy now
17 Jan 2020 officers Termination of appointment of director (Gareth Morgan) 1 Buy now
17 Jan 2020 officers Termination of appointment of director (Janine Morgan) 1 Buy now
06 Jan 2020 officers Appointment of director (Mr Harry Cowan) 2 Buy now
03 Dec 2019 officers Appointment of director (Mr Philip Cornelius Antscherl) 2 Buy now
05 Jul 2019 officers Termination of appointment of director (Michael Kenneth Rattenbury) 1 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Mar 2019 officers Appointment of director (Mrs Janine Morgan) 2 Buy now
13 Mar 2019 capital Return of Allotment of shares 4 Buy now
28 Feb 2019 accounts Annual Accounts 11 Buy now
17 Dec 2018 capital Return of Allotment of shares 3 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jan 2018 officers Termination of appointment of director (Philip Graeme Morgan) 1 Buy now
13 Dec 2017 capital Return of Allotment of shares 3 Buy now
14 Nov 2017 accounts Annual Accounts 10 Buy now
27 Apr 2017 capital Return of Allotment of shares 3 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Apr 2017 officers Appointment of director (Mr Gareth Morgan) 2 Buy now
11 Apr 2017 officers Appointment of director (Mr Michael Kenneth Rattenbury) 2 Buy now
11 Apr 2017 officers Appointment of director (Mr Ankith Patel) 2 Buy now
21 Feb 2017 accounts Annual Accounts 5 Buy now
29 Nov 2016 capital Return of Allotment of shares 3 Buy now
02 Jun 2016 annual-return Annual Return 6 Buy now
20 May 2016 capital Return of Allotment of shares 5 Buy now
20 May 2016 capital Return of Allotment of shares 4 Buy now
05 Apr 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
17 Mar 2016 capital Return of Allotment of shares 4 Buy now
11 Jan 2016 accounts Annual Accounts 4 Buy now
23 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Jul 2015 capital Return of Allotment of shares 4 Buy now
25 Jun 2015 officers Appointment of secretary (Mr Michael Rattenbury) 2 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Apr 2014 officers Change of particulars for director (Mr Philip Graeme Morgan) 2 Buy now
17 Apr 2014 incorporation Incorporation Company 8 Buy now