KEMPACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/01/2530 January 2025 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 2025-01-30

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Cessation of Mark Alan Kempster as a person with significant control on 2023-12-31

View Document

31/01/2431 January 2024 Notification of Mak Industries Limited as a person with significant control on 2023-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

16/03/2316 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/01/194 January 2019 SECRETARY APPOINTED MR MARK ALAN KEMPSTER

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER KEMPSTER

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY ROGER KEMPSTER

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR MARK ALAN KEMPSTER

View Document

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

View Accounts

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

09/02/189 February 2018 CESSATION OF ROGER KEMPSTER AS A PSC

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALAN KEMPSTER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 DIRECTOR APPOINTED MR ROGER KEMPSTER

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK KEMPSTER

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 SECRETARY APPOINTED MR ROGER KEMPSTER

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BLACKET

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN KEMPSTER / 01/06/2012

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM DELAPORT COACH HOUSE LAMER LANE WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8RQ

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RONALD BLACKET / 01/06/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

25/09/1125 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

09/03/009 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 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