THE KEMPTON CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

03/01/243 January 2024 Registered office address changed from 6 Abbey Wood Sunningdale Ascot SL5 9SW England to The Acorn the Acorn Northmead Drive Poole Dorset BH17 7XZ on 2024-01-03

View Document

21/06/2321 June 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

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

25/04/2225 April 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Certificate of change of name

View Document

12/01/2212 January 2022 Appointment of Mrs Barbara Ann Kempton as a director on 2022-01-12

View Document

12/01/2212 January 2022 Appointment of Mr Nicholas Vincent Le Druillenec as a secretary on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Barbara Ann Kempton as a secretary on 2022-01-12

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN KEMPTON / 30/05/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM OLD BOUNDARY HOUSE LONDON ROAD SUNNINGDALE ASCOT BERKSHIRE SL5 0DJ ENGLAND

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM KEMPTON / 30/05/2020

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM THE BRACKENS LONDON ROAD ASCOT BERKSHIRE SL5 8BE

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/08/1414 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1428 February 2014 CHANGE OF NAME 25/02/2014

View Document

13/08/1313 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM LUTIDINE HOUSE NEWARK LANE, RIPLEY SURREY GU23 6BS

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/08/1015 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: KINGSBURY CRESTA DRIVE WOODHAM SURREY KT15 3SW

View Document

26/07/0026 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97

View Document

17/10/9617 October 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94

View Document

20/07/9420 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

20/07/9420 July 1994 EXEMPTION FROM APPOINTING AUDITORS 09/07/94

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: 56 BRITTON STREET LONDON EC1M 5NA

View Document

29/07/9329 July 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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