KENMAC SURFACING LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

21/02/2421 February 2024 Appointment of Miss Estelle Margaret Elizabeth Kennedy as a director on 2024-02-21

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

03/05/183 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Registered office address changed from , 12 Dave Barrie Avenue Larkhall, Lanarkshire, ML9 1DW to Brooklyn Empire Way Gretna Dumfriesshire DG16 5BN on 2016-02-19

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 12 DAVE BARRIE AVENUE LARKHALL LANARKSHIRE ML9 1DW

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MS MARGARET ELIZABETH KENNEDY

View Document

05/06/155 June 2015 01/11/14 STATEMENT OF CAPITAL GBP 2

View Document

19/11/1419 November 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

19/11/1419 November 2014 22/10/14 STATEMENT OF CAPITAL GBP 2

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOGG

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED THOMAS KENNEDY

View Document

04/06/144 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information