Advanced company searchLink opens in new window

KEMET ELECTRONICS LIMITED

Company number 02775957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
12 Dec 2015 AA Full accounts made up to 31 March 2015
11 Nov 2015 AP01 Appointment of Mr. Antonio Miranda De Sousa as a director on 31 October 2015
11 Nov 2015 TM01 Termination of appointment of Steven Robert Lane as a director on 30 October 2015
08 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
03 Jan 2015 AA Full accounts made up to 31 March 2014
20 Jun 2014 AP03 Appointment of Mr Paulo Carvalho as a secretary
20 Jun 2014 TM02 Termination of appointment of David Smith as a secretary
06 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
14 Oct 2013 AA Full accounts made up to 31 March 2013
01 Aug 2013 AD01 Registered office address changed from 20-21 Cumberland Drive Granby Industrial Estate Weymouth Dorset DT4 9TE on 1 August 2013
06 Mar 2013 TM01 Termination of appointment of Werner Lohwasser as a director
01 Mar 2013 AP01 Appointment of Mr Steven Robert Lane as a director
28 Feb 2013 AP01 Appointment of Mr Dario Cologna as a director
03 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
04 Dec 2012 AA Full accounts made up to 31 March 2012
19 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
08 Dec 2011 AA Full accounts made up to 31 March 2011
06 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 10
13 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
09 Nov 2010 AA Full accounts made up to 31 March 2010
19 Oct 2010 TM01 Termination of appointment of Cheng Wee as a director
04 Oct 2010 AP01 Appointment of Mr Werner Lohwasser as a director
05 Jul 2010 CERTNM Company name changed bhc components LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-14
05 Jul 2010 CONNOT Change of name notice