KEMP 2015 LIMITED

Company Documents

DateDescription
17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

26/04/1526 April 2015 COMPANY NAME CHANGED NEETE FREIGHT CONNECTIONS LIMITED
CERTIFICATE ISSUED ON 26/04/15

View Document

15/04/1515 April 2015 CHANGE OF NAME 06/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES KEMP / 18/03/2014

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES KEMP / 01/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KEMP / 01/09/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: G OFFICE CHANGED 07/10/05 C/O ALAN M GELLER & CO 1 HATHAWAY CLOSE STANMORE MIDDLESEX HA7 3NR

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/09/049 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/10/0324 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/09/0216 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/11/9812 November 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

07/10/987 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/985 October 1998 ALTER MEM AND ARTS 09/09/98

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 COMPANY NAME CHANGED LORNSWIFT LIMITED CERTIFICATE ISSUED ON 30/09/98

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: G OFFICE CHANGED 16/09/98 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

01/09/981 September 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