KEMPTOWN ROOMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-06-30

View Document

05/09/255 September 2025 NewChange of details for Mr Daniel De Oliveira Morelli as a person with significant control on 2025-09-05

View Document

05/09/255 September 2025 NewDirector's details changed for Mr Daniel De Oliveira Morelli on 2025-09-05

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Director's details changed for Mr Daniel De Oliveira Morelli on 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

17/06/2417 June 2024 Change of details for Mr Daniel De Oliveira Morelli as a person with significant control on 2024-05-31

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Director's details changed for Mr Daniel De Oliveira Morelli on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Daniel De Oliveira Morelli as a person with significant control on 2024-03-28

View Document

06/11/236 November 2023 Registered office address changed from 136-140 Gemini House Old Shoreham Road Hove BN3 7BD England to 57 Newtown Road Hove BN3 7BA on 2023-11-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM FLAT 11, 202 WESTBOURNE PARK ROAD LONDON W11 1EP ENGLAND

View Document

20/04/2020 April 2020 COMPANY NAME CHANGED LIFESTYLE HOTEL AVALON LTD CERTIFICATE ISSUED ON 20/04/20

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL DE OLIVEIRA MORELLI / 04/06/2018

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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