KEMADA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
19/12/2419 December 2024 | Full accounts made up to 2024-09-30 |
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 |
08/10/248 October 2024 | Registration of charge 066549280005, created on 2024-10-04 |
30/07/2430 July 2024 | Full accounts made up to 2023-09-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
15/04/2415 April 2024 | Appointment of Mr Michael Andrew Tarr as a director on 2024-04-01 |
15/04/2415 April 2024 | Appointment of Mr Paul Denis Mcmahon as a director on 2024-04-01 |
04/04/244 April 2024 | Termination of appointment of Conor King as a director on 2024-04-01 |
07/11/237 November 2023 | Termination of appointment of Rory Hampsey as a director on 2023-10-01 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Memorandum and Articles of Association |
16/01/2316 January 2023 | Resolutions |
14/01/2314 January 2023 | Change of share class name or designation |
13/01/2313 January 2023 | Particulars of variation of rights attached to shares |
23/12/2223 December 2022 | Registration of charge 066549280004, created on 2022-12-22 |
16/12/2216 December 2022 | Termination of appointment of Kevin Mark Gibbons as a director on 2022-11-28 |
16/12/2216 December 2022 | Termination of appointment of Stephen Mark Connell as a director on 2022-11-28 |
15/12/2215 December 2022 | Resolutions |
15/12/2215 December 2022 | Memorandum and Articles of Association |
15/12/2215 December 2022 | Resolutions |
15/12/2215 December 2022 | Resolutions |
13/12/2213 December 2022 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
12/12/2212 December 2022 | Appointment of Renew Corporate Director Limited as a director on 2022-11-28 |
12/12/2212 December 2022 | Appointment of Mr Tom De La Motte as a director on 2022-11-28 |
12/12/2212 December 2022 | Appointment of Renew Nominees Limited as a secretary on 2022-11-28 |
12/12/2212 December 2022 | Termination of appointment of Thomas Ruddy as a director on 2022-11-28 |
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 |
06/12/226 December 2022 | Second filing of the annual return made up to 2013-07-23 |
30/11/2230 November 2022 | Satisfaction of charge 2 in full |
29/11/2229 November 2022 | Accounts for a small company made up to 2022-03-31 |
23/11/2223 November 2022 | Change of share class name or designation |
06/12/216 December 2021 | Current accounting period extended from 2021-10-31 to 2022-03-31 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
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 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
23/07/2023 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK CONNELL / 08/10/2019 |
06/08/196 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066549280003 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
14/02/1914 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 066549280003 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
29/06/1829 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CESSATION OF DAVID ALAN SWAINSON UREN AS A PSC |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K M D HOLDINGS LIMITED |
02/02/182 February 2018 | CESSATION OF KEVIN MARK GIBBONS AS A PSC |
02/02/182 February 2018 | CESSATION OF STEPHEN MARK CONNELL AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MR KEVIN MARK GIBBONS / 07/09/2016 |
25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK CONNELL / 07/09/2016 |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK CONNELL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN SWAINSON UREN |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MARK GIBBONS |
21/06/1721 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/12/1412 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN SWAINSON UREN / 12/12/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/09/1412 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/07/1424 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/08/135 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
05/08/135 August 2013 | Annual return made up to 2013-07-23 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/09/1224 September 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN WOODS |
10/08/1210 August 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/03/1228 March 2012 | DIRECTOR APPOINTED MR IAN GEORGE WOODS |
20/09/1120 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/08/1130 August 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/09/107 September 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | PREVEXT FROM 31/07/2009 TO 31/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK GIBBONS / 08/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK CONNELL / 08/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALAN SWAINSON UREN / 08/10/2009 |
05/08/095 August 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | VARYING SHARE RIGHTS AND NAMES |
30/10/0830 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/07/0823 July 2008 | 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