KELMARSH IDEAL LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-07-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

01/02/231 February 2023 Cessation of Chris Boseses as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Cessation of Richard Mcdonald as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Chris Boseses as a director on 2023-02-01

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-07-31

View Document

22/11/2222 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

21/11/2221 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

21/11/2221 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-21

View Document

21/11/2221 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-21

View Document

10/11/2210 November 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-10

View Document

14/09/2214 September 2022 Appointment of Mr Mohammed Ayyaz as a director on 2022-09-06

View Document

14/09/2214 September 2022 Notification of Mohammed Ayyaz as a person with significant control on 2022-09-06

View Document

14/09/2214 September 2022 Cessation of Constantine Demelo as a person with significant control on 2022-09-06

View Document

14/09/2214 September 2022 Termination of appointment of Constantine Demelo as a director on 2022-09-06

View Document

14/09/2214 September 2022 Registered office address changed from 14 Chalmers Road East Ashford TW15 1DX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Termination of appointment of a director

View Document

11/05/2211 May 2022 Appointment of Mr Chris Boseses as a director on 2021-09-04

View Document

11/05/2211 May 2022 Notification of Chris Boseses as a person with significant control on 2021-09-04

View Document

11/05/2211 May 2022 Cessation of A Person with Significant Control as a person with significant control on 2021-09-04

View Document

09/05/229 May 2022 Registered office address changed from 257a High Street Hounslow TW3 1EA United Kingdom to 14 Chalmers Road East Ashford TW15 1DX on 2022-05-09

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINE DEMELO

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 3 CENTRAL AVENUE WOODFORD HALSE DAVENTRY NN11 3QQ ENGLAND

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR CONSTANTINE DEMELO

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCDONALD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCDONALD / 19/04/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 65 SPRINGFIELD AVENUE BANBURY OX16 9JF UNITED KINGDOM

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

05/07/175 July 2017 CESSATION OF SCOTT BAILEY AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MCDONALD

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 143 OLD FALLOW ROAD CANNOCK WS11 5QW UNITED KINGDOM

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED RICHARD MCDONALD

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT BAILEY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR TOMASZ BUBIEL

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 32 WOODSTOCK ROAD BEDFORD MK40 4JY UNITED KINGDOM

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED SCOTT BAILEY

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JUDI JOHNSTONE

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 16 JENNINGS CLOSE DAVENTRY NN11 4TB UNITED KINGDOM

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED TOMASZ BUBIEL

View Document

12/02/1612 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 16 SAXON ROAD RUNCORN WA7 5DN

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED JUDI JOHNSTONE

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FISHER

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAY BERNARD

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED JAMES FISHER

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 19 SPEEDWELL PLACE CONNIBURROW MILTON KEYNES MK14 7AT UNITED KINGDOM

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAY BERNARD / 13/05/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED JAY BERNARD

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREIG

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED STEVEN GREIG

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALEN SLAMIN

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 22 SCARBOROUGH STREET MANCHESTER M40 9JT UNITED KINGDOM

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN GANDY

View Document

09/10/149 October 2014 DIRECTOR APPOINTED ALEN SLAMIN

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED STEVEN GANDY

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

02/07/142 July 2014 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