KEMADA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-09-30

View Document

25/10/2425 October 2024 Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-10-25

View Document

08/10/248 October 2024 Registration of charge 066549280005, created on 2024-10-04

View Document

30/07/2430 July 2024 Full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Michael Andrew Tarr as a director on 2024-04-01

View Document

15/04/2415 April 2024 Appointment of Mr Paul Denis Mcmahon as a director on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of Conor King as a director on 2024-04-01

View Document

07/11/237 November 2023 Termination of appointment of Rory Hampsey as a director on 2023-10-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Resolutions

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

13/01/2313 January 2023 Particulars of variation of rights attached to shares

View Document

23/12/2223 December 2022 Registration of charge 066549280004, created on 2022-12-22

View Document

16/12/2216 December 2022 Termination of appointment of Kevin Mark Gibbons as a director on 2022-11-28

View Document

16/12/2216 December 2022 Termination of appointment of Stephen Mark Connell as a director on 2022-11-28

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

13/12/2213 December 2022 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

12/12/2212 December 2022 Appointment of Renew Corporate Director Limited as a director on 2022-11-28

View Document

12/12/2212 December 2022 Appointment of Mr Tom De La Motte as a director on 2022-11-28

View Document

12/12/2212 December 2022 Appointment of Renew Nominees Limited as a secretary on 2022-11-28

View Document

12/12/2212 December 2022 Termination of appointment of Thomas Ruddy as a director on 2022-11-28

View Document

12/12/2212 December 2022 Registered office address changed from Protec House Crompton Road Ilkeston Derbyshire DE7 4BG England to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 2022-12-12

View Document

06/12/226 December 2022 Second filing of the annual return made up to 2013-07-23

View Document

30/11/2230 November 2022 Satisfaction of charge 2 in full

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

23/11/2223 November 2022 Change of share class name or designation

View Document

06/12/216 December 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/05/2124 May 2021 Registered office address changed from , 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU to Protec House Crompton Road Ilkeston Derbyshire DE7 4BG on 2021-05-24

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK CONNELL / 08/10/2019

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066549280003

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066549280003

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CESSATION OF DAVID ALAN SWAINSON UREN AS A PSC

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K M D HOLDINGS LIMITED

View Document

02/02/182 February 2018 CESSATION OF KEVIN MARK GIBBONS AS A PSC

View Document

02/02/182 February 2018 CESSATION OF STEPHEN MARK CONNELL AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN MARK GIBBONS / 07/09/2016

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK CONNELL / 07/09/2016

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK CONNELL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN SWAINSON UREN

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MARK GIBBONS

View Document

21/06/1721 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN SWAINSON UREN / 12/12/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/07/1424 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 2013-07-23 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WOODS

View Document

10/08/1210 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR IAN GEORGE WOODS

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/08/1130 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/09/107 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 PREVEXT FROM 31/07/2009 TO 31/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK GIBBONS / 08/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK CONNELL / 08/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALAN SWAINSON UREN / 08/10/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/0823 July 2008 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