KEMA LTD

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Registered office address changed from 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 2021-10-27

View Document

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

View Accounts

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

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

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

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HUMPHREYS / 27/10/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID HUMPHREYS / 27/10/2017

View Document

04/11/174 November 2017 REGISTERED OFFICE CHANGED ON 04/11/2017 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KARON ELIZABETH HUMPHEYS / 19/08/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HUMPHREYS / 19/08/2016

View Document

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

View Accounts

18/01/1618 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM GROUND FLOOR CHARTER HOUSE SANDFORD STREET LICHFIELD, STAFFORDSHIRE WS13 6QA

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/01/1410 January 2014 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