KNMP LTD

C/O Xerxes Associates Llp C/O Xerxes Associates Llp, London, EC2N 2AT, England
StatusACTIVE
Company No.10600869
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

KNMP LTD is an active private limited company with number 10600869. It was incorporated 7 years, 4 months, 12 days ago, on 06 February 2017. The company address is C/O Xerxes Associates Llp C/O Xerxes Associates Llp, London, EC2N 2AT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-04

Old address: 82 st John Street London EC1M 4JN United Kingdom

New address: C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicky Lee Jason

Change date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-10

Psc name: Mr Nicky Lee Jason

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-10

Psc name: Mrs Katie Samantha Jason

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katie Samantha Jason

Change date: 2022-05-10

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-10

Officer name: Mr Nicky Lee Jason

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-27

Psc name: Mr Nicky Lee Jason

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicky Lee Jason

Change date: 2022-04-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katie Samantha Jason

Change date: 2022-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-27

Officer name: Mrs Katie Samantha Jason

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Old address: Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom

New address: 82 st John Street London EC1M 4JN

Change date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 07 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-07

Psc name: Nicky Lee Jason

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 07 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katie Samantha Jason

Notification date: 2017-02-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-13

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID ARMFIELD LIMITED

313A WOODSTOCK ROAD,OXFORD,OX2 7NY

Number:07301258
Status:ACTIVE
Category:Private Limited Company

FLOOR DESIGN CONTRACTORS LIMITED

UNIT D,BOLTON IND ESTATE,BOLTON,BL3 6NR

Number:03817107
Status:ACTIVE
Category:Private Limited Company

M J MAYFIELD LIMITED

UNIT 4 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT

Number:05229464
Status:ACTIVE
Category:Private Limited Company

NAV DURGA POSITIVE IMAGE LIMITED

6 HILLCOTE DRIVE,SHEFFIELD,S10 3PJ

Number:10103595
Status:ACTIVE
Category:Private Limited Company

ONE ZERO THREE ORAL HEALTHCARE LTD

103 COWGATE,GLASGOW,G66 1JD

Number:SC470909
Status:ACTIVE
Category:Private Limited Company

P YOUNG TRANSPORT LIMITED

5 LITTLETON LANE,SHEPPERTON,TW17 0NF

Number:04869024
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