KEMRO GEO MINING LTD
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Director's details changed for Mr Bruce Nqobizitha Mohadi on 2025-02-05 |
05/02/255 February 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 297 st Georges Road Preston PR1 6SE on 2025-02-05 |
05/02/255 February 2025 | Director's details changed for Mr Shahid Mehmud on 2025-02-05 |
05/02/255 February 2025 | Change of details for Mr Shahid Mehmud as a person with significant control on 2025-02-05 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | Accounts for a dormant company made up to 2023-12-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
17/01/2317 January 2023 | Accounts for a dormant company made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-11-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/01/2212 January 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with no updates |
30/11/2130 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
29/11/2129 November 2021 | Director's details changed for Mr Shahid Mehmud on 2021-11-29 |
29/11/2129 November 2021 | Registered office address changed from 297 st Georges Road Preston PR1 6SE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-11-29 |
29/11/2129 November 2021 | Director's details changed for Mr Bruce Nqobizitha Mohadi on 2021-11-29 |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/1923 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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