KNMP LTD
Status | ACTIVE |
Company No. | 10600869 |
Category | Private Limited Company |
Incorporated | 06 Feb 2017 |
Age | 7 years, 4 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 May 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
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 |
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 |
5 LITTLETON LANE,SHEPPERTON,TW17 0NF
Number: | 04869024 |
Status: | ACTIVE |
Category: | Private Limited Company |