KEMARK NO.2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Appointment of Ashleigh Victoria Creighton as a director on 2024-03-11

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-08 with updates

View Document

21/03/2421 March 2024 Appointment of Mr Lewis Andrew Creighton as a director on 2024-03-11

View Document

21/03/2421 March 2024 Appointment of Mr Peter Alastair Creighton as a director on 2024-03-11

View Document

21/03/2421 March 2024 Notification of Oxford Street Capital Limited as a person with significant control on 2022-04-01

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

08/02/238 February 2023 Cessation of David Andrew Creighton as a person with significant control on 2022-04-01

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Registered office address changed from Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB Northern Ireland to 11th Floor, East Tower Lanyon Place Belfast BT1 3LP on 2021-07-26

View Document

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM RSM NORTHERN IRELAND (UK) NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM C/O RSM NORTHERN IRELAND NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM C/O C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CREIGHTON / 13/06/2011

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM C/O FGS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELAFST BT1 3LG

View Document

16/05/1216 May 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY GLENLYNN CREIGHTON

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR GLENLYNN CREIGHTON

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/03/111 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/02/1017 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENLYNN CREIGHTON / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 01/10/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 16/11/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENLYNN CREIGHTON / 16/11/2009

View Document

05/12/095 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GLENLYNN CREIGHTON / 16/11/2009

View Document

29/05/0929 May 2009 08/02/09 ANNUAL RETURN FORM

View Document

06/05/096 May 2009 08/02/08 ANNUAL RETURN SHUTTLE

View Document

04/03/094 March 2009 08/02/07 ANNUAL RETURN SHUTTLE

View Document

04/03/094 March 2009 08/02/04 ANNUAL RETURN SHUTTLE

View Document

04/03/094 March 2009 08/02/06 ANNUAL RETURN SHUTTLE

View Document

04/03/094 March 2009 08/02/05 ANNUAL RETURN SHUTTLE

View Document

11/02/0911 February 2009 31/03/08 ANNUAL ACCTS

View Document

20/01/0920 January 2009 PARS RE MORTAGE

View Document

02/12/082 December 2008 CHANGE IN SIT REG ADD

View Document

18/03/0818 March 2008 PARS RE MORTAGE

View Document

18/03/0818 March 2008 PARS RE MORTAGE

View Document

03/12/073 December 2007 31/03/07 ANNUAL ACCTS

View Document

03/12/073 December 2007 31/03/03 ANNUAL ACCTS

View Document

03/12/073 December 2007 31/03/06 ANNUAL ACCTS

View Document

03/12/073 December 2007 31/03/04 ANNUAL ACCTS

View Document

03/12/073 December 2007 CHANGE OF ARD

View Document

03/12/073 December 2007 31/03/05 ANNUAL ACCTS

View Document

08/11/078 November 2007 CHANGE OF DIRS/SEC

View Document

08/11/078 November 2007 CHANGE OF DIRS/SEC

View Document

15/10/0715 October 2007 COURT RESTORATION ORDER

View Document

05/07/075 July 2007 31/03/05 ANNUAL ACCTS

View Document

14/04/0314 April 2003 CHANGE IN SIT REG ADD

View Document

10/04/0310 April 2003 08/02/03 ANNUAL RETURN SHUTTLE

View Document

24/03/0224 March 2002 CHANGE OF DIRS/SEC

View Document

24/03/0224 March 2002 CHANGE OF DIRS/SEC

View Document

24/03/0224 March 2002 CHANGE OF DIRS/SEC

View Document

24/03/0224 March 2002 UPDATED MEM AND ARTS

View Document

24/03/0224 March 2002 SPECIAL/EXTRA RESOLUTION

View Document

24/03/0224 March 2002 NOT OF INCR IN NOM CAP

View Document

24/03/0224 March 2002 SPECIAL/EXTRA RESOLUTION

View Document

24/03/0224 March 2002 CHANGE IN SIT REG ADD

View Document

11/03/0211 March 2002 RESOLUTION TO CHANGE NAME

View Document

28/02/0228 February 2002 RESOLUTION TO CHANGE NAME

View Document

08/02/028 February 2002 CERTIFICATE OF INCORPORATION

View Document

08/02/028 February 2002 MEMORANDUM

View Document

08/02/028 February 2002 DECLN COMPLNCE REG NEW CO

View Document

08/02/028 February 2002 PARS RE DIRS/SIT REG OFF

View Document

08/02/028 February 2002 ARTICLES

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