Kmi Brands LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Kmi Brands Limited
Last balance sheet date 2022-12-31 Gross Profit £7,355 +5.31% Trade Debtors £9,699 -42.50% Employees £49 -4.09% Operating Profit £848 +28.06% Total assets £7,391 -42.88%
FLORAROMA LIMITED
KNOWLEDGE & MERCHANDISING INC. BRANDS LIMITED
Company type Private Limited Company , Active Company Number 04276412 Record last updated Friday, April 28, 2023 12:27:40 PM UTC Official Address 1 Floor Harlequin House 7 High Street Teddington There are 5 companies registered at this street
Postal Code TW118EE Sector Wholesale of perfume and cosmetics
Visits Document Type Publication date Download link Registry Mar 24, 2023 Resignation of 2 people: one Secretary (a woman) and one Director (a woman) Registry Dec 11, 2020 Appointment of a woman Registry Mar 16, 2020 Appointment of a woman as Secretary Registry Mar 16, 2020 Resignation of one Secretary (a woman) Registry Mar 31, 2019 Resignation of one Director (a woman) Registry Aug 29, 2017 Confirmation statement made , with updates Financials Jul 24, 2017 Annual accounts Registry Mar 13, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 13, 2017 Statement of satisfaction of a charge / full / charge no 1 2599205... Registry Dec 15, 2016 Registration of a charge / charge code Registry Dec 14, 2016 Registration of a charge / charge code 2598222... Registry Aug 22, 2016 Confirmation statement made , with updates Registry Jun 7, 2016 Appointment of a woman as Secretary Registry Jun 7, 2016 Appointment of a person as Secretary Registry Jun 7, 2016 Resignation of one Director Registry Jun 7, 2016 Resignation of one Secretary Financials Apr 12, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Sep 14, 2015 Annual return Financials May 17, 2015 Annual accounts Registry Sep 9, 2014 Annual return Registry Aug 28, 2014 Appointment of a person as Director Registry Aug 26, 2014 Appointment of a woman Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 2593048... Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 2593048... Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 2593048... Registry May 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Financials Mar 4, 2014 Annual accounts Registry Sep 18, 2013 Annual return Financials Mar 6, 2013 Annual accounts Registry Dec 20, 2012 Appointment of a person as Director Registry Dec 20, 2012 Appointment of a woman Financials Sep 19, 2012 Annual accounts Registry Sep 7, 2012 Annual return Registry Jan 11, 2012 Miscellaneous document Registry Dec 20, 2011 Miscellaneous document 2117300... Financials Oct 11, 2011 Annual accounts Registry Sep 20, 2011 Annual return Registry Sep 9, 2011 Particulars of a mortgage or charge Registry Sep 9, 2011 Mortgage Registry Aug 23, 2011 Appointment of a person as Secretary Registry Aug 23, 2011 Appointment of a woman as Secretary Registry Jun 23, 2011 Change of particulars for director Registry Jan 21, 2011 Particulars of a mortgage or charge Registry Jan 21, 2011 Mortgage Financials Sep 28, 2010 Annual accounts Registry Sep 15, 2010 Annual return Registry Sep 15, 2010 Change of registered office address Registry Aug 3, 2010 Resignation of one Director Registry Aug 3, 2010 Resignation of one Secretary Registry Aug 3, 2010 Resignation of 2 people: one Accountant, one Secretary (a man) and one Director (a man) Registry Jul 9, 2010 Appointment of a person as Director Registry Jul 9, 2010 Appointment of a woman Registry Dec 21, 2009 Appointment of a person as Secretary Registry Dec 21, 2009 Resignation of one Secretary Registry Dec 21, 2009 Change of registered office address Registry Dec 21, 2009 Appointment of a man as Secretary Registry Sep 16, 2009 Annual return Registry Jun 15, 2009 Memorandum of association Registry Jun 11, 2009 Company name change Registry Jun 9, 2009 Change of name certificate Financials May 29, 2009 Annual accounts Registry May 27, 2009 Memorandum of association Registry May 22, 2009 Company name change Registry May 20, 2009 Change of name certificate Registry May 9, 2009 Resignation of a person Registry May 1, 2009 Resignation of one Director (a man) Registry Apr 23, 2009 Appointment of a person Registry Apr 17, 2009 Appointment of a man as Director and Accountant Registry Aug 28, 2008 Annual return Registry Jul 15, 2008 Auditor's letter of resignation Registry Jun 12, 2008 Particulars of a mortgage or charge Registry Jun 12, 2008 Particulars of a mortgage or charge 8486393... Registry Jun 12, 2008 Particulars of a mortgage or charge Registry Jun 2, 2008 Appointment of a person Registry May 28, 2008 Appointment of a man as Director Registry May 12, 2008 Change of accounting reference date Financials May 12, 2008 Annual accounts Registry May 12, 2008 Accounts Registry Apr 15, 2008 Memorandum of association Registry Apr 15, 2008 Alteration to memorandum and articles Registry Apr 15, 2008 Declaration in relation to assistance for the acquisition of shares Registry Apr 15, 2008 Resolution Registry Apr 10, 2008 Appointment of a person Registry Apr 10, 2008 Appointment of a man as Secretary Registry Apr 10, 2008 Resignation of a person Registry Apr 10, 2008 Resignation of a director Registry Apr 10, 2008 Change in situation or address of registered office Registry Apr 10, 2008 Particulars of a mortgage or charge Registry Apr 10, 2008 Appointment of a person Registry Apr 10, 2008 Resignation of a person Registry Apr 4, 2008 Two appointments: 2 men Registry Jan 25, 2008 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jan 25, 2008 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 1789012... Registry Jan 25, 2008 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jan 24, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 24, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1787744...