KAMAE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/09/2430 September 2024 Termination of appointment of Derek Edward Neal as a secretary on 2024-09-30

View Document

12/08/2412 August 2024 Registered office address changed from 40 Murdock Road Bicester Oxfordshire OX26 4PP to 16 Burns Crescent Bicester OX26 2XA on 2024-08-12

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

01/05/241 May 2024 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA FRANKLIN

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE WHITE

View Document

15/08/1915 August 2019 CESSATION OF DAVID WARWICK EVANS AS A PSC

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MS STEPHANIE WHITE

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MRS TANIA FRANKLIN

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

29/03/1929 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WARWICK EVANS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/06/1529 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/06/1327 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/07/116 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARWICK EVANS / 20/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BB

View Document

09/10/029 October 2002 £ NC 100/1000 03/10/02

View Document

09/10/029 October 2002 NC INC ALREADY ADJUSTED 03/10/02

View Document

26/09/0226 September 2002 COMPANY NAME CHANGED LINNELLS NUMBER EIGHTY LIMITED CERTIFICATE ISSUED ON 26/09/02

View Document

20/06/0220 June 2002 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