KPM ONLINE LTD
Status | ACTIVE |
Company No. | 07434413 |
Category | Private Limited Company |
Incorporated | 09 Nov 2010 |
Age | 13 years, 6 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Khileswer Prasad Mungur
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pramod Chandra Mungur
Documents
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
Appoint person director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pramod Chandra Mungur
Documents
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
Termination director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Bell
Documents
Termination secretary company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: City Secretaries Limited
Documents
Some Companies
163 FARM ROAD,MIDDLESEX,HA8 9LP
Number: | 03883172 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
44 THE MURREYS,ASHTEAD,KT21 2LU
Number: | 09844175 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 FAZELEY STREET,BIRMINGHAM,B5 5RD
Number: | 07501684 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
81 BRANDS HILL AVENUE,HIGH WYCOMBE,HP13 5PY
Number: | 11413351 |
Status: | ACTIVE |
Category: | Private Limited Company |