- Company Overview for KELMARSH IDEAL LTD (09111835)
- Filing history for KELMARSH IDEAL LTD (09111835)
- People for KELMARSH IDEAL LTD (09111835)
- More for KELMARSH IDEAL LTD (09111835)
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 |