KAEM LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

08/11/238 November 2023 Change of details for Mr Matthew Julian Clarke as a person with significant control on 2023-10-01

View Document

08/11/238 November 2023 Director's details changed for Mr Matthew Julian Clarke on 2023-10-01

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

04/11/224 November 2022 Change of details for Mr Matthew Julian Clarke as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Change of details for Ms Kristin Anette Naess-Clarke as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Director's details changed for Kristin Anette Naess-Clarke on 2022-11-01

View Document

04/11/224 November 2022 Director's details changed for Mr Matthew Julian Clarke on 2022-11-01

View Document

04/11/224 November 2022 Director's details changed for Ms Kristin Anette Naess-Clarke on 2022-11-01

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/202 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

04/09/194 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

23/07/1823 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIN ANETTE NAESS-CLARKE / 03/11/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / KRISTIN ANETTE NAESS-CLARKE / 03/11/2017

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/11/1516 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/11/1420 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/11/1312 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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