Advanced company searchLink opens in new window

KELMARSH IDEAL LTD

Company number 09111835

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)
09 May 2022 AD01 Registered office address changed from 257a High Street Hounslow TW3 1EA United Kingdom to 14 Chalmers Road East Ashford TW15 1DX on 9 May 2022
22 Feb 2022 AA Micro company accounts made up to 31 July 2021
25 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
15 Mar 2021 AA Micro company accounts made up to 31 July 2020
23 Nov 2020 AD01 Registered office address changed from 3 Central Avenue Woodford Halse Daventry NN11 3QQ England to 257a High Street Hounslow TW3 1EA on 23 November 2020
23 Nov 2020 PSC01 Notification of Constantine Demelo as a person with significant control on 27 October 2020
23 Nov 2020 AP01 Appointment of Mr Constantine Demelo as a director on 27 October 2020
23 Nov 2020 TM01 Termination of appointment of Richard Mcdonald as a director on 27 October 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
03 Mar 2020 AA Micro company accounts made up to 31 July 2019
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
02 May 2018 AD01 Registered office address changed from 65 Springfield Avenue Banbury OX16 9JF United Kingdom to 3 Central Avenue Woodford Halse Daventry NN11 3QQ on 2 May 2018
02 May 2018 CH01 Director's details changed for Richard Mcdonald on 19 April 2018
16 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
05 Jul 2017 PSC01 Notification of Richard Mcdonald as a person with significant control on 5 October 2016
05 Jul 2017 PSC07 Cessation of Scott Bailey as a person with significant control on 5 October 2016
03 Apr 2017 AA Micro company accounts made up to 31 July 2016
17 Oct 2016 TM01 Termination of appointment of Scott Bailey as a director on 5 October 2016
17 Oct 2016 AD01 Registered office address changed from 143 Old Fallow Road Cannock WS11 5QW United Kingdom to 65 Springfield Avenue Banbury OX16 9JF on 17 October 2016
17 Oct 2016 AP01 Appointment of Richard Mcdonald as a director on 5 October 2016
28 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
15 Jul 2016 TM01 Termination of appointment of Tomasz Bubiel as a director on 8 July 2016