K.K. HEMEL HEMPSTEAD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to Limelight First Floor, Studio 3 Elstree Way Borehamwood Herts WD6 1JH on 2025-08-15 |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
| 27/12/1727 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | APPOINTMENT TERMINATED, SECRETARY SANDRA BUCKLAND |
| 13/03/1713 March 2017 | SECRETARY APPOINTED MR ANDREAS DEMETRIOU |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 06/02/176 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071838900001 |
| 15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/03/1615 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM ELWOOD HOUSE 42 LYTTON ROAD BARNET HERTS EN5 5BY |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/03/1516 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/03/1410 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/03/1311 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE WHEELER / 01/02/2012 |
| 13/03/1213 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ETHAN WHEELER / 01/02/2012 |
| 07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/03/1117 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 05/05/105 May 2010 | DIRECTOR APPOINTED MRS DEBORAH ANNE WHEELER |
| 20/04/1020 April 2010 | 26/03/10 STATEMENT OF CAPITAL GBP 100 |
| 20/04/1020 April 2010 | SECRETARY APPOINTED MRS SANDRA BUCKLAND |
| 20/04/1020 April 2010 | DIRECTOR APPOINTED MR ETHAN WHEELER |
| 10/03/1010 March 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 10/03/1010 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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