KEM MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/12/2031 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEM INVESTMENTS LTD

View Document

26/10/2026 October 2020 CESSATION OF KEITH EDWARD MILLS AS A PSC

View Document

15/10/2015 October 2020 AUTHORISED TO ACT AS A SOLE DIRECTOR 29/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

05/01/155 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

17/01/1417 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/01/126 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBRA CAVANAGH / 01/12/2009

View Document

12/03/1012 March 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

11/03/1011 March 2010 17/12/09 STATEMENT OF CAPITAL GBP 10000

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: THE GRANGE MARKET SQUARE WESTERHAM KENT TN16 1AH

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: THE GRANGE MARKET SQUARE WESTERHAM KENT TN16 1AR

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: THE GRANGE MARKET SQUARE WESTERHAM KENT TN16 1AR

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 1 RIDING HOUSE STREET LONDON W1A 3AS

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: OCEAN HOUSE HAZELWICK AVENUE THREE BRIDGES CRAWLEY WEST SUSSEX RH10 1NP

View Document

07/01/027 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 68 LONG ACRE LONDON WC2E 9JQ

View Document

03/01/013 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 £ NC 100/10000 19/02/99

View Document

15/03/9915 March 1999 NC INC ALREADY ADJUSTED 19/02/99

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: OCEAN HOUSE HAZLEWICK AVENUE CRAWLEY WEST SUSSEX RH10 1NP

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

20/01/9920 January 1999 COMPANY NAME CHANGED 3119TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 20/01/99

View Document

24/12/9824 December 1998 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