- Company Overview for KEMAH LIME STREET CAPITAL LIMITED (07777027)
- Filing history for KEMAH LIME STREET CAPITAL LIMITED (07777027)
- People for KEMAH LIME STREET CAPITAL LIMITED (07777027)
- Charges for KEMAH LIME STREET CAPITAL LIMITED (07777027)
- More for KEMAH LIME STREET CAPITAL LIMITED (07777027)
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
|
|
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
|
|
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
|
|
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
|
|
07 Jun 2013 | AA | Full accounts made up to 31 December 2012 |