KELVIC PETAL ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-04 with no updates

View Document

21/02/2521 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from 9 9 Bridge Street Leatherhead Surrey KT22 8BL England to 2 Bridge Street Leatherhead Surrey KT22 8BZ on 2022-02-22

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM HALLINGS HATCH PARKGATE ROAD NEWDIGATE DORKING SURREY RH5 5DY

View Document

03/05/173 May 2017 01/09/16 STATEMENT OF CAPITAL GBP 20

View Document

10/02/1710 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN-TERESA FERNEE / 01/09/2016

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MS ANN-TERESA FERNEE

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY MELANIE VICKERY

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VICKERY

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR JEAN-PAUL ALAIN GILLES FERNEE

View Document

09/05/169 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER VICKERY / 01/01/2010

View Document

14/05/1014 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company