- Company Overview for FOUR KEMPS HOUSE LTD (13579850)
- Filing history for FOUR KEMPS HOUSE LTD (13579850)
- People for FOUR KEMPS HOUSE LTD (13579850)
- Charges for FOUR KEMPS HOUSE LTD (13579850)
- More for FOUR KEMPS HOUSE LTD (13579850)
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) |
---|---|---|---|
12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with updates | |
03 Jul 2024 | AD01 | Registered office address changed from Xeinadin 8th Floor, Becket House 36, Old Jewry London EC2R 8DD England to Xeinadin, 8th Floor, Becket House, 36 Old Jewry London EC2R 8DD on 3 July 2024 | |
03 Jul 2024 | CH01 | Director's details changed for Mr Ian Percival Agates on 2 July 2024 | |
02 Jul 2024 | PSC04 | Change of details for Mr Ian Percival Agates as a person with significant control on 2 July 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from 72 Great Suffolk Street London SE1 0BL United Kingdom to Xeinadin 8th Floor, Becket House 36, Old Jewry London EC2R 8DD on 2 July 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Mr Ian Percival Agates on 2 July 2024 | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 May 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
04 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2023 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2022 | MR01 | Registration of charge 135798500001, created on 31 March 2022 | |
23 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-23
|