KAEMO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-02 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

15/04/2415 April 2024 Termination of appointment of Anne Adebanke Solarin as a director on 2023-10-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

09/11/229 November 2022 Second filing of Confirmation Statement dated 2022-04-02

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

05/04/225 April 2022 Change of details for Edson Mark Enwemadu-Ofili as a person with significant control on 2022-04-02

View Document

05/04/225 April 2022 Director's details changed for Edson Mark Enwemadu-Ofili on 2022-04-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

04/08/214 August 2021 Registered office address changed from 99 Parkway Avenue Sheffield S9 4WG England to Rsz Accountancy Northgate Street Ipswich Suffolk IP1 3BX on 2021-08-04

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 42A IVY ROAD LONDON NW2 6SX ENGLAND

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 5 DAIRYMAN CLOSE LONDON NW2 1EP

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/10/178 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/05/1619 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDSON MARK ENWEMADU-OFILI / 21/01/2015

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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