KEMLOWS DIE CASTING PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

07/08/247 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/01/2330 January 2023 Court order

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Termination of appointment of Geoff Eustace as a director on 2022-12-02

View Document

08/03/228 March 2022

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

06/01/226 January 2022 Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ to 1 High Street Roydon Essex CM19 5HJ on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/05/217 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF EUSTACE / 05/08/2015

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO VINCENZO TEOLI / 27/11/2017

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR GERRY BRAME

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR GERRY BRAME

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARIO TEOLI / 12/12/2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR GEOFF EUSTACE

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR CARMINE TEOLI

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR MARIO VINCENZO TEOLI

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY ROSEMARY BATEMAN

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MR MARIO TEOLI

View Document

31/01/1331 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/06/1121 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/06/1121 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/06/1121 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 AUDITOR'S RESIGNATION

View Document

16/03/1016 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM APEX HOUSE GRAND ARCADE LONDON N12 0EH

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5BS

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 AUDITOR'S RESIGNATION

View Document

16/06/0116 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/05/0123 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/0123 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: C/O MARCHANT LEWIS & CO 4TH FLOOR 19 MARGARET STREET LONDON W1N 7LD

View Document

05/03/985 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/02/9420 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/01/946 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9122 April 1991 S252 DISP LAYING ACC 21/01/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: SUITE 209/216 2ND FLOOR PRINCES HOUSE 36/40 JERMYN ST LONDON SW1T 6DN

View Document

02/04/902 April 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

27/02/8927 February 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

04/05/884 May 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

17/03/8717 March 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

12/10/7712 October 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/10/77

View Document

30/08/7730 August 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/7730 August 1977 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