KMX NURSING AGENCY LTD
Status | ACTIVE |
Company No. | 09905595 |
Category | Private Limited Company |
Incorporated | 07 Dec 2015 |
Age | 8 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
KMX NURSING AGENCY LTD is an active private limited company with number 09905595. It was incorporated 8 years, 4 months, 26 days ago, on 07 December 2015. The company address is Cpl House Cpl House, Worthing, BN14 8BX, England.
Company Fillings
Termination director company with name termination date
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Li
Termination date: 2024-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Appoint person director company with name date
Date: 30 Mar 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Li
Appointment date: 2023-02-16
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Farai Mandizvidza
Change date: 2022-12-23
Documents
Change person director company with change date
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-09
Officer name: Mr Dennis Dzvenge-Chiwuta
Documents
Change to a person with significant control
Date: 09 Nov 2022
Action Date: 27 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Farai Mandizvidza
Change date: 2022-03-27
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Precious Gough
Termination date: 2021-09-22
Documents
Cessation of a person with significant control
Date: 28 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-22
Psc name: Precious Gough
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-07
Officer name: Mr Farai Mandizvidza
Documents
Change to a person with significant control
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-07
Psc name: Mr Tatenda Katsamba
Documents
Change to a person with significant control
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dennis Dzvenge-Chiwuta
Change date: 2021-09-07
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Confirmation statement with no updates
Date: 28 Feb 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2020
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Notification of a person with significant control
Date: 20 Aug 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Precious Gough
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 27 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099055950002
Documents
Mortgage satisfy charge full
Date: 27 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099055950001
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2018
Action Date: 10 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099055950003
Charge creation date: 2018-07-10
Documents
Change person director company with change date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Precious Gough
Change date: 2018-04-16
Documents
Confirmation statement with updates
Date: 10 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2017
Action Date: 11 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-11
Charge number: 099055950002
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
New address: Cpl House Ivy Arch Road Worthing BN14 8BX
Change date: 2017-03-14
Old address: Cpl House Ivy Arch Road Worthing BN14 8BX England
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
Old address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom
Change date: 2017-03-14
New address: Cpl House Ivy Arch Road Worthing BN14 8BX
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Capital allotment shares
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-14
Capital : 40 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Sep 2016
Action Date: 26 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099055950001
Charge creation date: 2016-08-26
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
Change date: 2016-05-09
Old address: Delta 606 Welton Road Delta Office Park Swindon SN5 7XF United Kingdom
New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ
Documents
Appoint person director company with name date
Date: 09 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-20
Officer name: Mrs Precious Gough
Documents
Some Companies
Number: | RC000170 |
Status: | ACTIVE |
Category: | Royal Charter Company |
HEYWOOD METAL FINISHERS LIMITED
FIELD MILLS,HUDDERSFIELD,HD2 1YG
Number: | 05925327 |
Status: | ACTIVE |
Category: | Private Limited Company |
J SHARPLES PROPERTY INVESTMENTS LTD
THE WOODLANDS 77 SCHOOL LANE,NORTHWICH,CW8 1PF
Number: | 11859661 |
Status: | ACTIVE |
Category: | Private Limited Company |
HKM HARLOW KHANDIA MISTRY,9 SOAR LANE,LE3 5DE
Number: | 04029199 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 10576566 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOWILLOW PUB COMPANY LIMITED
THE BELL INN HIGH STREET,WARMINSTER,BA12 0QP
Number: | 08715030 |
Status: | ACTIVE |
Category: | Private Limited Company |