Kmd Company Limited (01219774) is a private limited with share capital incorporated on 18/07/1975 (50 years old) and registered in nottingham, NG84GP. The company operates under SIC code 17290 - manufacture of other articles of paper and paperboard n.e.c..
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2015
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2011
Legacy
Category:Mortgage
Date:21-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2009
Legacy
Category:Annual Return
Date:10-12-2008
Legacy
Category:Address
Date:10-12-2008
Legacy
Category:Address
Date:10-12-2008
Legacy
Category:Address
Date:10-12-2008
Legacy
Category:Officers
Date:10-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2008
Legacy
Category:Annual Return
Date:10-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2007
Legacy
Category:Mortgage
Date:27-12-2006
Legacy
Category:Mortgage
Date:12-12-2006
Legacy
Category:Annual Return
Date:11-12-2006
Legacy
Category:Officers
Date:11-12-2006
Resolution
Category:Resolution
Date:17-10-2006
Legacy
Category:Capital
Date:17-10-2006
Legacy
Category:Mortgage
Date:12-10-2006
Legacy
Category:Mortgage
Date:21-09-2006
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2006
Legacy
Category:Annual Return
Date:14-12-2005
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2005
Legacy
Category:Annual Return
Date:13-12-2004
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2004
Legacy
Category:Annual Return
Date:18-12-2003
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2003
Legacy
Category:Annual Return
Date:16-12-2002
Legacy
Category:Officers
Date:24-10-2002
Legacy
Category:Officers
Date:24-10-2002
Legacy
Category:Capital
Date:22-10-2002
Resolution
Category:Resolution
Date:22-10-2002
Accounts With Accounts Type Small
Category:Accounts
Date:13-08-2002
Legacy
Category:Capital
Date:26-02-2002
Legacy
Category:Annual Return
Date:29-11-2001
Accounts With Accounts Type Small
Category:Accounts
Date:13-06-2001
Legacy
Category:Capital
Date:21-05-2001
Legacy
Category:Annual Return
Date:29-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2000
Legacy
Category:Officers
Date:04-05-2000
Legacy
Category:Annual Return
Date:23-11-1999
Accounts With Accounts Type Small
Category:Accounts
Date:19-11-1999
Legacy
Category:Annual Return
Date:09-12-1998
Legacy
Category:Mortgage
Date:07-12-1998
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-1998
Legacy
Category:Officers
Date:30-09-1998
Legacy
Category:Officers
Date:30-09-1998
Legacy
Category:Officers
Date:30-09-1998
Legacy
Category:Annual Return
Date:05-12-1997
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-1997
Legacy
Category:Annual Return
Date:21-12-1996
Certificate Change Of Name Company
Category:Change Of Name
Date:04-12-1996
Innovate Grants
2
This company received a grant of £47780.8 for Innovative Self-Sterilisation Desiccant Masks (Sterilmask). The project started on 01/10/2020 and ended on 30/06/2021.
This company received a grant of £32815.2 for Innovative Cold Packs To Minimize Heat Stress For Wearing Personal Protective Equipment In A Health Care Environment (Becool Pack). The project started on 01/12/2020 and ended on 31/03/2021.
Risk Assessment
low risk
International Score
Future Factor
emerging
Performance Rating
Accounts
Typetotal exemption full
Due Date31/01/2027
Filing Date30/01/2026
Latest Accounts30/04/2025
Trading Addresses
The Sherwood Group Hadden Court, Glaisdale Parkway, Nottingham, Ng8 4Gp, NG84GPRegistered