- Company Overview for 57 KEMPSHOTT LIMITED (04837694)
- Filing history for 57 KEMPSHOTT LIMITED (04837694)
- People for 57 KEMPSHOTT LIMITED (04837694)
- More for 57 KEMPSHOTT LIMITED (04837694)
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) |
---|---|---|---|
24 Jan 2025 | TM01 | Termination of appointment of Thurane Adam Myint as a director on 24 January 2025 | |
29 Jul 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
30 Jul 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
06 May 2022 | AP03 | Appointment of Mr James Christopher Benjamin Kavanagh Kavanagh as a secretary on 6 May 2022 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
12 Jun 2020 | TM01 | Termination of appointment of Michael David Griffiths as a director on 29 November 2019 | |
28 Apr 2020 | AP01 | Appointment of Mrs Isobel Phoebe Retberg as a director on 15 March 2020 | |
28 Apr 2020 | AP01 | Appointment of Mrs Kate Victoria Smith as a director on 16 March 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr Thurane Adam Myint as a director on 15 March 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
26 Jun 2017 | AA | Micro company accounts made up to 31 July 2016 | |
11 Sep 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
21 Jul 2016 | AD01 | Registered office address changed from Suite 2 Ley Farm Crendell Fordingbridge Hampshire SP6 3EB to 57 Kempshott Road London SW16 5LJ on 21 July 2016 | |
21 Jul 2016 | TM02 | Termination of appointment of Leigh Neville as a secretary on 21 July 2016 |