KELVIN COMPOSITES LTD

Company Documents

DateDescription
07/03/247 March 2024 Compulsory strike-off action has been suspended

View Document

07/03/247 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CESSATION OF KATHERINE ANNE GODFREY AS A PSC

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN SLAVEN / 08/03/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN SLAVEN / 07/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN SLAVEN / 07/11/2018

View Document

09/08/189 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MRS KATHARINE ANNE GODFREY / 30/11/2016

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 CESSATION OF CODIR LIMITED AS A PSC

View Document

23/11/1623 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR THOMAS JOHN SLAVEN

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

15/11/1615 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

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