KENNETH NEAME LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from 65 Holland Park Mews London W11 3SS England to 42 Edenvale Street London SW6 2SF on 2025-07-21

View Document

20/05/2520 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Satisfaction of charge 2 in full

View Document

05/11/245 November 2024 Notification of Jaime Manrique Palacin as a person with significant control on 2024-10-31

View Document

05/11/245 November 2024 Appointment of Mr Jaime Manrique Palacin as a director on 2024-10-31

View Document

05/11/245 November 2024 Termination of appointment of Suzanne Wolfe Martin as a director on 2024-10-31

View Document

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

View Accounts

28/03/2428 March 2024 Cessation of Kenneth William Helps-Neame as a person with significant control on 2023-11-13

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of Kenneth William Helps-Neame as a director on 2023-11-13

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 27 MOUNT STREET LONDON W1K 2RT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 SECRETARY'S CHANGE OF PARTICULARS / NURSEN KARAFISTAN / 01/01/2013

View Document

04/01/134 January 2013 SECTION 519

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM C/O SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ UNITED KINGDOM

View Document

21/03/1221 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / NURSEN PRIEST / 28/01/2010

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / NURSEN KARAFISTAN / 28/01/2010

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM HITHERBURY HOUSE 97 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4YF

View Document

18/03/1018 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM HELPS-NEAME / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE WOLFE MARTIN / 17/03/2010

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HELPS-NEAME / 01/06/2007

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 34-36 MADDOX STREET LONDON W1S 1PD

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 10 PERRINS LANE HAMPSTEAD LONDON NW3 1QY

View Document

02/04/022 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/04/0123 April 2001 ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 17/03/92; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 17/03/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

18/10/9018 October 1990 RETURN MADE UP TO 17/06/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

13/01/8813 January 1988 RETURN MADE UP TO 20/09/87; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 05/04/84

View Document

04/07/864 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 REGISTERED OFFICE CHANGED ON 06/06/86 FROM: 33-34 CHANCERY LANE LONDON WC2A1EW

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