KEVIN KEARNEY ASSOCIATES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/06/2421 June 2024 Liquidators' statement of receipts and payments to 2024-04-21

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-04-21

View Document

13/12/2213 December 2022 Appointment of a voluntary liquidator

View Document

27/10/2127 October 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-10-27

View Document

15/10/2115 October 2021 Removal of liquidator by court order

View Document

15/10/2115 October 2021 Appointment of a voluntary liquidator

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/06/1916 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 205

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR AUDREY GARLAND

View Document

27/06/1827 June 2018 SECRETARY APPOINTED MISS AUDREY MARY GARLAND

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN KEARNEY

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

12/11/1712 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATIE SIMPSON

View Document

23/05/1723 May 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

19/09/1619 September 2016 DIRECTOR APPOINTED MRS KATIE JANE SIMPSON

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GERARD KEARNEY / 29/11/2013

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN GERARD KEARNEY / 29/11/2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARY GARLAND / 29/11/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1310 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/05/1210 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/05/1113 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GERARD KEARNEY / 31/12/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARY GARLAND / 31/12/2009

View Document

07/04/107 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY APPOINTED KEVIN GERARD KEARNEY

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED AUDREY MARY GARLAND

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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