KINGSMEDE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

11/10/2411 October 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

13/05/2213 May 2022 Director's details changed for Mrs Stefanie Susanne Hey on 2022-05-05

View Document

13/05/2213 May 2022 Change of details for Mrs Stefanie Susanne Hey as a person with significant control on 2022-05-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

24/05/2124 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

08/11/208 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR TREVOR RICHARD KEMP / 31/03/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. TREVOR RICHARD KEMP / 31/03/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEFANIE SUSANNE HEY / 31/03/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MRS STEFANIE SUSANNE HEY / 31/03/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR TREVOR RICHARD KEMP / 31/03/2020

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ ENGLAND

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MRS STEFANIE SUSANNE HEY / 02/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEFANIE SUSANNE HEY / 02/04/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. TREVOR RICHARD KEMP / 24/01/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR RICHARD KEMP / 24/01/2019

View Document

17/09/1817 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

18/10/1718 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. TREVOR RICHARD KEMP / 04/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. STEFANIE SUSANNE HEY / 04/11/2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM C/O TAX ARCHITECTS KESTREL LODGE UPPER HEXGREAVE FARNSFIELD NOTTINGHAMSHIRE NG22 8LS UNITED KINGDOM

View Document

21/11/1621 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS. STEFANIE SUSANNE HEY / 04/11/2016

View Document

04/02/164 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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