KELARCH LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved following liquidation

View Document

19/09/2319 September 2023 Final Gazette dissolved following liquidation

View Document

19/06/2319 June 2023 Return of final meeting in a members' voluntary winding up

View Document

15/04/2315 April 2023 Declaration of solvency

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2022-11-22

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Appointment of a voluntary liquidator

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/148 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 1ST FLOOR 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

03/01/133 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GIBBS BIRCH / 01/01/2011

View Document

09/12/109 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

24/08/0924 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0314 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 REGISTERED OFFICE CHANGED ON 09/08/03 FROM: 19A HIGH STREET COBHAM SURREY KT11 3DH

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/08/0218 August 2002 S366A DISP HOLDING AGM 10/08/02

View Document

18/08/0218 August 2002 S386 DISP APP AUDS 10/08/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/12/948 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/12/9314 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/12/905 December 1990 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/01/903 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/12/8823 December 1988 REGISTERED OFFICE CHANGED ON 23/12/88 FROM: PRINCES HOUSE 36/40 JERMYN STREET LONDON SW1Y 6DN

View Document

23/12/8823 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/12/8823 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 AUDITOR'S RESIGNATION

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 25/10/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/04/8724 April 1987 RETURN MADE UP TO 25/10/86; FULL LIST OF MEMBERS

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