Advanced company searchLink opens in new window

KEMAH LIME STREET CAPITAL LIMITED

Company number 07777027

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)
27 Apr 2021 AAMD Amended full accounts made up to 31 December 2019
01 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
14 Aug 2020 AA Full accounts made up to 31 December 2019
07 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
23 Jul 2019 AA Full accounts made up to 31 December 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
25 Sep 2017 AP02 Appointment of Apcl Corporate Director No.1 Limited as a director on 13 September 2017
22 Sep 2017 TM01 Termination of appointment of Alan William Tucker as a director on 15 August 2017
09 Aug 2017 AA Full accounts made up to 31 December 2016
08 Mar 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
15 Dec 2016 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 15 December 2016
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
13 Jul 2016 AA Full accounts made up to 31 December 2015
09 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
24 Jul 2015 AA Full accounts made up to 31 December 2014
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
07 Jul 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 CERTNM Company name changed recentis risk capital LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
09 Apr 2014 AP01 Appointment of Mr Alan William Tucker as a director
09 Apr 2014 TM01 Termination of appointment of Graham Bell as a director
26 Mar 2014 CH01 Director's details changed for Mr Graham Bell on 26 March 2014
01 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
07 Jun 2013 AA Full accounts made up to 31 December 2012