Advanced company searchLink opens in new window

KEMP SALES LIMITED

Company number 10417652

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)
13 Jan 2023 CERTNM Company name changed xecro LIMITED\certificate issued on 13/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-13
13 Jan 2023 AD01 Registered office address changed from Albany Farm Greenbottom Chacewater Truro TR4 8QN England to 10 Tehidy Road Camborne TR14 8TD on 13 January 2023
13 Jan 2023 TM01 Termination of appointment of Kim Elizabeth Masters as a director on 13 January 2023
13 Jan 2023 AP01 Appointment of Mr Micheal John Kemp as a director on 13 January 2023
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 AD01 Registered office address changed from Greenhome Greenbottom Chacewater Truro TR4 8QN England to Albany Farm Greenbottom Chacewater Truro TR4 8QN on 26 July 2021
03 Jun 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
04 Aug 2020 AAMD Amended total exemption full accounts made up to 31 October 2018
04 May 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
11 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 October 2017
04 May 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
27 Feb 2017 AP01 Appointment of Mrs Kim Elizabeth Masters as a director on 27 February 2017
27 Feb 2017 TM01 Termination of appointment of Lisa Valerie Aspinall as a director on 27 February 2017
27 Feb 2017 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Greenhome Greenbottom Chacewater Truro TR4 8QN on 27 February 2017
10 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted