About

Registered Number: 05207735
Date of Incorporation: 17/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Rough Beech Court, Dowlands Lane, Smallfield, Surrey, RH6 9SD

 

Based in Smallfield in Surrey, Kmg Independent Ltd was founded on 17 August 2004, it's status is listed as "Active". Kmg Independent Ltd has one director listed. We don't currently know the number of employees at Kmg Independent Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALMER, Sophie Lucinda Brailsford 01 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 18 August 2017
CH01 - Change of particulars for director 18 August 2017
PSC04 - N/A 18 August 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 15 September 2016
AP01 - Appointment of director 23 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 September 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 29 September 2011
AR01 - Annual Return 13 September 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 29 July 2010
AP03 - Appointment of secretary 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
AA - Annual Accounts 27 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
123 - Notice of increase in nominal capital 08 August 2006
225 - Change of Accounting Reference Date 28 July 2006
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 18 June 2006
CERTNM - Change of name certificate 31 May 2006
363a - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
287 - Change in situation or address of Registered Office 10 September 2004
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.