London
WC1N 3AX
Director Name | Mr Frederic Oumar Kanoute |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 January 2014(same day as company formation) |
Role | Sports Professional |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
Registered Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
17 at £1 | Frederic Kanoute 85.00% Ordinary |
---|---|
3 at £1 | Muhammad Rahman 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,428 |
Cash | £7,706 |
Current Liabilities | £105,419 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
19 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 August 2023 | Appointment of Mr Jean-Baptiste Sabatie as a director on 18 August 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
11 October 2022 | Director's details changed for Mr Frederic Oumar Kanoute on 30 June 2022 (2 pages) |
10 October 2022 | Change of details for Mr Frederic Oumar Kanoute as a person with significant control on 30 June 2022 (2 pages) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
7 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 February 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
10 February 2021 | Registered office address changed from Dalton House 60 Windsor Avenue London London SW19 2RR to Crown House 27 Old Gloucester Street London WC1N 3AX on 10 February 2021 (1 page) |
29 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 January 2020 | Notification of Muhammad Aminur Rahman as a person with significant control on 15 February 2019 (2 pages) |
25 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
25 January 2020 | Change of details for Mr Frederic Oumar Kanoute as a person with significant control on 15 February 2019 (2 pages) |
16 October 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
12 September 2018 | Director's details changed for Mr Frederic Oumar Kanoute on 2 September 2018 (2 pages) |
16 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
3 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 October 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
27 October 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
13 February 2014 | Change of name notice (2 pages) |
13 February 2014 | Change of name notice (2 pages) |
13 February 2014 | Company name changed ksm sports solutions LTD\certificate issued on 13/02/14
|
13 February 2014 | Company name changed ksm sports solutions LTD\certificate issued on 13/02/14
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|