KAMAE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Micro company accounts made up to 2025-03-31 |
24/07/2524 July 2025 New | Confirmation statement made on 2025-06-20 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/09/2430 September 2024 | Termination of appointment of Derek Edward Neal as a secretary on 2024-09-30 |
12/08/2412 August 2024 | Registered office address changed from 40 Murdock Road Bicester Oxfordshire OX26 4PP to 16 Burns Crescent Bicester OX26 2XA on 2024-08-12 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
01/05/241 May 2024 | Current accounting period extended from 2024-10-31 to 2025-03-31 |
03/04/243 April 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
25/04/2325 April 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/09/2022 September 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/08/1915 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA FRANKLIN |
15/08/1915 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE WHITE |
15/08/1915 August 2019 | CESSATION OF DAVID WARWICK EVANS AS A PSC |
24/07/1924 July 2019 | DIRECTOR APPOINTED MS STEPHANIE WHITE |
24/07/1924 July 2019 | DIRECTOR APPOINTED MRS TANIA FRANKLIN |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
29/03/1929 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WARWICK EVANS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/06/1627 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/06/1529 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/06/1426 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/06/1327 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/07/1210 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/07/116 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARWICK EVANS / 20/06/2010 |
30/06/1030 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/07/099 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
09/07/089 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/07/0719 July 2007 | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/07/0613 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/07/0515 July 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
01/07/031 July 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
12/04/0312 April 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03 |
09/10/029 October 2002 | NEW DIRECTOR APPOINTED |
09/10/029 October 2002 | DIRECTOR RESIGNED |
09/10/029 October 2002 | SECRETARY RESIGNED |
09/10/029 October 2002 | NEW SECRETARY APPOINTED |
09/10/029 October 2002 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BB |
09/10/029 October 2002 | £ NC 100/1000 03/10/02 |
09/10/029 October 2002 | NC INC ALREADY ADJUSTED 03/10/02 |
26/09/0226 September 2002 | COMPANY NAME CHANGED LINNELLS NUMBER EIGHTY LIMITED CERTIFICATE ISSUED ON 26/09/02 |
20/06/0220 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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