KMX NURSING AGENCY LTD

Cpl House Cpl House, Worthing, BN14 8BX, England
StatusACTIVE
Company No.09905595
CategoryPrivate Limited Company
Incorporated07 Dec 2015
Age8 years, 4 months, 26 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099055950002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099055950001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-14

Capital : 40 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

LAWMIST NORDIC LIMITED

HKM HARLOW KHANDIA MISTRY,9 SOAR LANE,LE3 5DE

Number:04029199
Status:LIQUIDATION
Category:Private Limited Company

TAIKO NEST LIMITED

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

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