KMG INDEPENDENT LIMITED: Filings
Overview
Company Name | KMG INDEPENDENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05207735 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for KMG INDEPENDENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Grant Thomas Hotson as a director on Apr 23, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Skerritt Consultants Limited as a person with significant control on Dec 02, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Rough Beech Court Dowlands Lane Smallfield Surrey RH6 9SD to 23 Coleridge Street Hove BN3 5AB on Dec 02, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 11 pages | AA | ||||||||||
Current accounting period shortened from May 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Mr Paul William Feeney as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Cessation of Jenna Gaye Duffett as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Patrick Anthony Mcintosh as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Skerritt Consultants Limited as a person with significant control on Jun 28, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Sovereign Capital Partners Llp as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Sovereign Capital Partners Llp as a person with significant control on Jun 28, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Sophie Lucinda Brailsford Palmer as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicholas John Matthews as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzan Kathleen Harding as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Anthony Mcintosh as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 12 pages | AA | ||||||||||
Change of details for Mr Patrick Anthony Mcintosh as a person with significant control on May 19, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Patrick Anthony Mcintosh on May 19, 2022 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0