KMHD FLOORING ACQUISITION COMPANY LIMITED

10814848
WYRE FOREST HOUSE FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE DY11 7WF

Documents

Documents
Date Category Description Pages
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2024 accounts Annual Accounts 22 Buy now
10 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2023 mortgage Registration of a charge 63 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 officers Appointment of secretary (Miss Nicola Jane Davis) 2 Buy now
27 Apr 2023 accounts Annual Accounts 21 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 21 Buy now
03 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2021 accounts Annual Accounts 21 Buy now
10 Jun 2021 officers Termination of appointment of director (Tariq Abdalla Mohamed Osman) 1 Buy now
11 May 2021 officers Appointment of director (Mr Joseph Gerard Del Toro) 2 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 capital Return of Allotment of shares 3 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 21 Buy now
16 May 2019 officers Termination of appointment of secretary (Roger Michael Peak) 1 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2019 accounts Annual Accounts 20 Buy now
07 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2017 officers Appointment of director (Mr Andrew John Edwards) 2 Buy now
24 Aug 2017 officers Appointment of director (Mr Duccio Latino Senese Baldi) 2 Buy now
24 Aug 2017 officers Appointment of secretary (Mr Roger Michael Peak) 2 Buy now
24 Aug 2017 officers Termination of appointment of secretary (Joseph Del Toro) 1 Buy now
28 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2017 capital Return of Allotment of shares 3 Buy now
13 Jul 2017 mortgage Registration of a charge 58 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Jun 2017 officers Appointment of secretary (Joseph Del Toro) 3 Buy now
12 Jun 2017 incorporation Incorporation Company 44 Buy now