KEM FUTURES LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
29/08/2429 August 2024 | Confirmation statement made on 2024-06-18 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Confirmation statement made on 2023-06-18 with no updates |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
23/04/2323 April 2023 | Registered office address changed from Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to C/O Precision Accountancy Llp Suite 48/49 Bradbourne House New Road East Malling Kent ME19 6DZ on 2023-04-23 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/03/2112 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/02/2013 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | 18/05/13 STATEMENT OF CAPITAL GBP 100 |
03/06/143 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 33 LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PB UNITED KINGDOM |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
25/02/1125 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
24/05/1024 May 2010 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM SUITE 32 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU ENGLAND |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEMPSTER / 17/05/2010 |
24/05/1024 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
02/12/092 December 2009 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 95 LONDON ROAD MAIDSTONE KENT ME16 0EB |
06/11/096 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
14/08/0914 August 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM HERITAGE HOUSE, 34 NORTH CRAY ROAD, BEXLEY KENT DA5 3LZ |
02/03/092 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
15/09/0815 September 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | 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