CS01 |
Confirmation statement with no updates Tuesday 10th October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed km events LIMITEDcertificate issued on 30/03/23
filed on: 30th, March 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Km Events Ltd T/a Yellow Hare Pier Head Scarinish Isle of Tiree PA77 6TL to Yellow Hare Gott Pier Scarinish Isle of Tiree PA77 6TN on Tuesday 6th September 2022
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th May 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 10th September 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 10th September 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd April 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd April 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Sunday 31st December 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9a Nelson Street Edinburgh EH3 6LF Scotland to Km Events Ltd T/a Yellow Hare Pier Head Scarinish Isle of Tiree PA77 6TL on Thursday 8th March 2018
filed on: 8th, March 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 7th June 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 62/1 Great King Street Edinburgh EH3 6QY to 9a Nelson Street Edinburgh EH3 6LF on Tuesday 7th June 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 13th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, September 2015
| gazette
|
Free Download
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Claremont Park Edinburgh Midlothian EH6 7PH Scotland to 62/1 Great King Street Edinburgh EH3 6QY on Thursday 3rd September 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
NEWINC |
Company registration
filed on: 13th, May 2014
| incorporation
|
Free Download
(7 pages)
|