KEM MANAGEMENT CONSULTANCY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
25/06/1925 June 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
09/04/199 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/03/1927 March 2019 | APPLICATION FOR STRIKING-OFF |
20/03/1920 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | PREVSHO FROM 31/12/2018 TO 31/10/2018 |
19/09/1819 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE CHRISTINA PEARSON-MOORE |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 69 MAIN STREET ETTON BEVERLEY NORTH HUMBERSIDE HU17 7PG |
04/02/164 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/156 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/02/147 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/02/1210 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
06/10/116 October 2011 | APPOINTMENT TERMINATED, SECRETARY MICHAEL RAMSDEN |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANE CHRISTINA PEARSON MOORE / 19/10/2010 |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MOORE / 19/10/2010 |
14/02/1114 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM DUNKELD END 30 MAIN STREET SOUTH DALTON HU17 7PJ |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MOORE / 27/01/2010 |
27/01/1027 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE PEARSON MOORE / 27/01/2010 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RAMSDEN / 01/01/2009 |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/04/0823 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RAMSDEN / 22/04/2008 |
11/01/0811 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/06/059 June 2005 | NEW DIRECTOR APPOINTED |
12/01/0512 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | 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