KEMTECH HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-24 with no updates |
28/11/2428 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/10/193 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/08/1524 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/07/1424 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/09/133 September 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
26/07/1226 July 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/08/1126 August 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/08/1020 August 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
16/09/0816 September 2008 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM UNIT 8 MAYBROOK INDUSTRIAL ESTATE MAYBROOK ROAD BOWNHILLS WALSALL WEST MIDLANDS WS8 7DG |
16/09/0816 September 2008 | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
31/07/0731 July 2007 | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 28/02/07 |
25/08/0625 August 2006 | SHARES AGREEMENT OTC |
11/08/0611 August 2006 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 6-10 GEORGE STREET, SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN |
11/08/0611 August 2006 | NEW SECRETARY APPOINTED |
11/08/0611 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/08/0611 August 2006 | DIRECTOR RESIGNED |
11/08/0611 August 2006 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | SECRETARY RESIGNED |
24/07/0624 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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