KEM EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/10/213 October 2021 | Total exemption full accounts made up to 2020-12-31 |
07/06/197 June 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
25/01/1825 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/07/1721 July 2017 | DIRECTOR APPOINTED MR DIMITRIOS KYRIAKOPOULOS |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KIPLING / 11/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | APPOINTMENT TERMINATED, SECRETARY GAIL OXLEY |
23/03/1723 March 2017 | APPOINTMENT TERMINATED, DIRECTOR GAIL OXLEY |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/05/1621 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/12/134 December 2013 | COMPANY NAME CHANGED KIPLING EVENTS LIMITED CERTIFICATE ISSUED ON 04/12/13 |
05/06/135 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/07/101 July 2010 | DIRECTOR APPOINTED MRS GAIL OXLEY |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KIPLING / 18/05/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KIPLING / 18/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KIPLING / 15/05/2010 |
24/05/1024 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
18/05/1018 May 2010 | COMPANY NAME CHANGED PREMIER DESTINATIONS LIMITED CERTIFICATE ISSUED ON 18/05/10 |
18/05/1018 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/03/1019 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ELENI BIKOULIS |
18/05/0918 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
09/06/089 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
09/06/089 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
08/06/078 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 54A BIRLEY MOOR ROAD SHEFFIELD S12 4WD |
02/01/072 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
06/06/066 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
27/01/0627 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
05/06/035 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
05/06/035 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
19/06/0219 June 2002 | NEW DIRECTOR APPOINTED |
19/06/0219 June 2002 | NEW SECRETARY APPOINTED |
28/05/0228 May 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
17/05/0217 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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