KPM ONLINE LTD

5 Glenthorne Road, London, N11 3HU, England
StatusACTIVE
Company No.07434413
CategoryPrivate Limited Company
Incorporated09 Nov 2010
Age13 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

KPM ONLINE LTD is an active private limited company with number 07434413. It was incorporated 13 years, 6 months, 26 days ago, on 09 November 2010. The company address is 5 Glenthorne Road, London, N11 3HU, England.



Company Fillings

Change account reference date company current extended

Date: 27 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khileswar Prasad Mungur

Notification date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-31

Psc name: Pritty Devi Soukhee-Mungur

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khileswar Prasad Mungur

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Pritty Devi Soukhee Mungur

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: 5 Glenthorne Road London N11 3HU

Old address: 62 Woodgrange Gardens Enfield Middlesex EN1 1ER

Change date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khileswar Prasad Mungur

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

New address: 62 Woodgrange Gardens Enfield Middlesex EN1 1ER

Change date: 2016-01-15

Old address: C/O Khileswar Mungur 62 Woodgrange Gardens Enfield Middlesex EN1 1ER

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kpm accountancy services LIMITED\certificate issued on 17/06/15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mrs Pritty Devi Soukhee Mungur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jrp property investment LIMITED\certificate issued on 03/06/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2013

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khileswer Prasad Mungur

Change date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-14

Old address: 7 Holyrood Close Prestwich Manchester Lancashire M25 Iqd United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khileswer Prasad Mungur

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pramod Chandra Mungur

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed well investments LIMITED\certificate issued on 16/11/10

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pramod Chandra Mungur

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Change date: 2010-11-15

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bell

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: City Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 09 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFB (UK) LIMITED

163 FARM ROAD,MIDDLESEX,HA8 9LP

Number:03883172
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT DATA SERVICES LTD

79 RENFREW ROAD,PAISLEY,PA3 4DA

Number:SC477806
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD

4 EMPERORS GATE,LONDON,SW7 4HH

Number:11646034
Status:ACTIVE
Category:Private Limited Company

ITARMI UK LIMITED

44 THE MURREYS,ASHTEAD,KT21 2LU

Number:09844175
Status:ACTIVE
Category:Private Limited Company

MOSELEY FOLK ARTS LIMITED

82 FAZELEY STREET,BIRMINGHAM,B5 5RD

Number:07501684
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OXFORD SA2 LIMITED

81 BRANDS HILL AVENUE,HIGH WYCOMBE,HP13 5PY

Number:11413351
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source