KEMADY ENTERPRISE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-08-31

View Document

01/06/241 June 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

13/10/2213 October 2022 Change of details for Mrs Nila Patel as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Registered office address changed from 54a Church Road Ashford TW15 2TS England to 191 Moss Lane Pinner Middlesex HA5 3BE on 2022-10-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 CESSATION OF JAYESH PATEL AS A PSC

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MRS NILA PATEL / 06/04/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAYESH PATEL / 12/08/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS NILA PATEL / 12/08/2019

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILA PATEL

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 8 WEST AVENUE PINNER MIDDLESEX HA5 5BY

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information