KEMEK LTD

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

11/09/2311 September 2023 Certificate of change of name

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Registered office address changed from The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland to C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP on 2023-07-03

View Document

03/05/233 May 2023 Registered office address changed from C/O Tughans Solicitors Marlborough House 30 Victoria Street Belfast BT1 3GS to The Ewart 3 Bedford Square Belfast BT2 7EP on 2023-05-03

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

24/10/2224 October 2022 Secretary's details changed for Mr Martin Dempsey on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mr Olivier Laurant Obst on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Eoin Bartley on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Kenneth Mcknight on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mr Benjamin Charles Williams on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Kenneth Mcknight on 2022-10-24

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MAIRTIN MACAODHA

View Document

03/01/193 January 2019 DIRECTOR APPOINTED KENNETH MCKNIGHT

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / EOIN BARTLEY / 12/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES WILLIAMS / 12/12/2018

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

23/10/1723 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN DEMPSEY / 14/01/2016

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY ANNSGATE LIMITED

View Document

05/01/165 January 2016 SECRETARY APPOINTED MR MARTIN DEMPSEY

View Document

17/09/1517 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANNSGATE LIMITED / 26/06/2014

View Document

20/01/1520 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/01/1520 January 2015 SAIL ADDRESS CHANGED FROM: C/O C/O ARTHUR COX CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST BT1 6PU NORTHERN IRELAND

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / EOIN BARTLEY / 01/02/2014

View Document

09/01/149 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / EOIN BARTLEY / 18/07/2013

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR BEN WILLIAMS

View Document

11/02/1311 February 2013 CORPORATE SECRETARY APPOINTED ANNSGATE LIMITED

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL SMYTH

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR BEN WILLIAMS

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEO PATRICK GROGAN / 26/12/2010

View Document

19/01/1219 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KEEN

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR BENJAMIN CHARLES WILLIAMS

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HASLETT

View Document

15/11/1115 November 2011 RESIGNATION OF AUDITOR

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ROY KEEN / 03/05/2011

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED EOIN BARTLEY

View Document

11/03/1111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGINS

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL SMYTH / 26/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 SAIL ADDRESS CHANGED FROM: CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST BT1 6PU

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HASLETT / 26/12/2010

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAIRTIN MACAODHA / 26/12/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HIGGINS / 26/12/2010

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 SAIL ADDRESS CHANGED FROM: CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST BT1 6PU

View Document

11/03/1011 March 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM UNIT 1 KILROOT PARK LARNE ROAD CARRICKFERGUS CO ANTRIM BT38 7PR

View Document

23/03/0923 March 2009 31/12/08 ANNUAL ACCTS

View Document

18/03/0918 March 2009 CHANGE OF DIRS/SEC

View Document

22/01/0922 January 2009 26/12/08 ANNUAL RETURN SHUTTLE

View Document

27/06/0827 June 2008 CHANGE OF DIRS/SEC

View Document

11/04/0811 April 2008 31/12/07 ANNUAL ACCTS

View Document

24/01/0824 January 2008 26/12/07 ANNUAL RETURN SHUTTLE

View Document

07/11/077 November 2007 CHANGE OF DIRS/SEC

View Document

26/07/0726 July 2007 SPECIAL/EXTRA RESOLUTION

View Document

04/04/074 April 2007 31/12/06 ANNUAL ACCTS

View Document

09/01/079 January 2007 26/12/06 ANNUAL RETURN SHUTTLE

View Document

24/10/0624 October 2006 31/12/05 ANNUAL ACCTS

View Document

21/03/0621 March 2006 CHANGE OF DIRS/SEC

View Document

06/02/066 February 2006 26/12/05 ANNUAL RETURN SHUTTLE

View Document

08/11/058 November 2005 31/12/04 ANNUAL ACCTS

View Document

31/05/0531 May 2005 CHANGE OF DIRS/SEC

View Document

04/05/054 May 2005 CHANGE OF DIRS/SEC

View Document

27/01/0527 January 2005 26/12/04 ANNUAL RETURN SHUTTLE

View Document

28/10/0428 October 2004 31/12/03 ANNUAL ACCTS

View Document

07/01/047 January 2004 26/12/03 ANNUAL RETURN SHUTTLE

View Document

27/10/0327 October 2003 31/12/02 ANNUAL ACCTS

View Document

15/01/0315 January 2003 26/12/02 ANNUAL RETURN SHUTTLE

View Document

21/10/0221 October 2002 31/12/01 ANNUAL ACCTS

View Document

22/01/0222 January 2002 26/12/01 ANNUAL RETURN SHUTTLE

View Document

12/04/0112 April 2001 31/12/00 ANNUAL ACCTS

View Document

06/04/016 April 2001 SPECIAL/EXTRA RESOLUTION

View Document

06/04/016 April 2001 UPDATED MEM AND ARTS

View Document

25/02/0125 February 2001 RET BY CO PURCH OWN SHARS

View Document

17/01/0117 January 2001 26/12/00 ANNUAL RETURN SHUTTLE

View Document

17/01/0117 January 2001 CHANGE OF DIRS/SEC

View Document

12/01/0112 January 2001 CHANGE OF DIRS/SEC

View Document

12/09/0012 September 2000 CHANGE OF DIRS/SEC

View Document

12/09/0012 September 2000 CHANGE OF DIRS/SEC

View Document

08/04/008 April 2000 31/12/99 ANNUAL ACCTS

View Document

15/12/9915 December 1999 26/12/99 ANNUAL RETURN SHUTTLE

View Document

13/09/9913 September 1999 CHANGE OF DIRS/SEC

View Document

09/09/999 September 1999 CHANGE OF DIRS/SEC

View Document

20/05/9920 May 1999 CHANGE OF DIRS/SEC

View Document

04/05/994 May 1999 31/12/98 ANNUAL ACCTS

View Document

29/12/9829 December 1998 26/12/98 ANNUAL RETURN SHUTTLE

View Document

19/10/9819 October 1998 31/12/97 ANNUAL ACCTS

View Document

12/06/9812 June 1998 CHANGE OF DIRS/SEC

View Document

23/03/9823 March 1998 CHANGE OF DIRS/SEC

View Document

05/01/985 January 1998 26/12/97 ANNUAL RETURN SHUTTLE

View Document

20/10/9720 October 1997 31/12/96 ANNUAL ACCTS

View Document

03/01/973 January 1997 26/12/96 ANNUAL RETURN SHUTTLE

View Document

11/12/9611 December 1996 CHANGE OF DIRS/SEC

View Document

23/10/9623 October 1996 31/12/95 ANNUAL ACCTS

View Document

06/08/966 August 1996 CHANGE OF DIRS/SEC

View Document

05/03/965 March 1996 CHANGE OF DIRS/SEC

View Document

05/01/965 January 1996 31/12/94 ANNUAL ACCTS

View Document

04/01/964 January 1996 26/12/95 ANNUAL RETURN SHUTTLE

View Document

02/10/952 October 1995 RETURN OF ALLOT OF SHARES

View Document

29/09/9529 September 1995 NOT OF INCR IN NOM CAP

View Document

29/09/9529 September 1995 SPECIAL/EXTRA RESOLUTION

View Document

08/03/958 March 1995 CHANGE OF DIRS/SEC

View Document

12/01/9512 January 1995 26/12/94 ANNUAL RETURN SHUTTLE

View Document

04/01/954 January 1995 CHANGE OF DIRS/SEC

View Document

26/09/9426 September 1994 31/12/93 ANNUAL ACCTS

View Document

04/01/944 January 1994 26/12/93 ANNUAL RETURN SHUTTLE

View Document

17/12/9317 December 1993 CHANGE OF DIRS/SEC

View Document

04/11/934 November 1993 CHANGE OF DIRS/SEC

View Document

15/10/9315 October 1993 30/12/92 ANNUAL ACCTS

View Document

27/09/9327 September 1993 CHANGE OF DIRS/SEC

View Document

21/04/9321 April 1993 CHANGE OF DIRS/SEC

View Document

31/03/9331 March 1993 CHANGE OF DIRS/SEC

View Document

20/01/9320 January 1993 26/12/92 ANNUAL RETURN SHUTTLE

View Document

01/10/921 October 1992 26/12/91 ANNUAL ACCTS

View Document

01/02/921 February 1992 RETURN OF ALLOT OF SHARES

View Document

14/01/9214 January 1992 26/12/91 ANNUAL RETURN

View Document

07/01/927 January 1992 31/12/90 ANNUAL ACCTS

View Document

09/08/919 August 1991 NOT RE CONSOL/DIVN OF SHS

View Document

04/07/914 July 1991 UPDATED MEM AND ARTS

View Document

04/07/914 July 1991 SPECIAL/EXTRA RESOLUTION

View Document

12/02/9112 February 1991 26/12/90 ANNUAL RETURN

View Document

12/09/9012 September 1990 27/12/89 ANNUAL ACCTS

View Document

27/04/9027 April 1990 26/09/89 ANNUAL RETURN

View Document

12/03/9012 March 1990 31/12/88 ANNUAL ACCTS

View Document

09/10/899 October 1989 26/09/88 ANNUAL RETURN

View Document

26/01/8926 January 1989 30/12/87 ANNUAL ACCTS

View Document

04/07/884 July 1988 02/07/87 ANNUAL RETURN

View Document

15/01/8815 January 1988 CHANGE OF DIRS/SEC

View Document

08/01/888 January 1988 ALLOTMENT (CASH)

View Document

16/07/8716 July 1987 NOT OF INCR IN NOM CAP

View Document

16/07/8716 July 1987 UPDATED MEM AND ARTS

View Document

16/07/8716 July 1987 SPECIAL/EXTRA RESOLUTION

View Document

30/06/8730 June 1987 CHANGE OF DIRS/SEC

View Document

14/05/8714 May 1987 17/03/86 ANNUAL RETURN

View Document

05/05/875 May 1987 24/12/86 ANNUAL ACCTS

View Document

06/04/876 April 1987 CHANGE OF DIRS/SEC

View Document

30/10/8630 October 1986 31/12/85 ANNUAL ACCTS

View Document

02/04/862 April 1986 20/06/85 ANNUAL RETURN

View Document

08/01/868 January 1986 26/12/84 ANNUAL ACCTS

View Document

10/03/8510 March 1985 ANNUAL RETURN

View Document

09/03/859 March 1985 CHANGE IN SIT REG OFFICE

View Document

22/01/8522 January 1985 CHANGE OF DIRS/SEC

View Document

10/09/8410 September 1984 28/12/83 ANNUAL ACCTS

View Document

11/07/8411 July 1984 16/06/83 ANNUAL RETURN

View Document

04/02/834 February 1983 PARTICULARS RE DIRECTORS

View Document

04/02/834 February 1983 31/12/82 ANNUAL RETURN

View Document

21/12/8221 December 1982 NOTICE OF ARD

View Document

16/12/8216 December 1982 PARTICULARS RE DIRECTORS

View Document

16/12/8216 December 1982 PARTICULARS RE DIRECTORS

View Document

25/03/8225 March 1982 31/12/81 ANNUAL RETURN

View Document

09/10/819 October 1981 PARTICULARS RE DIRECTORS

View Document

09/09/809 September 1980 31/12/80 ANNUAL RETURN

View Document

01/04/801 April 1980 PARTICULARS RE DIRECTORS

View Document

04/09/794 September 1979 31/12/79 ANNUAL RETURN

View Document

21/02/7921 February 1979 PARTICULARS RE DIRECTORS

View Document

12/02/7912 February 1979 31/12/78 ANNUAL RETURN

View Document

13/02/7813 February 1978 31/12/77 ANNUAL RETURN

View Document

12/02/7612 February 1976 31/12/75 ANNUAL RETURN

View Document

13/03/7513 March 1975 RETURN OF ALLOTS (CASH)

View Document

07/03/757 March 1975 SIT OF REGISTER OF MEMS

View Document

07/03/757 March 1975 SITUATION OF REG OFFICE

View Document

09/12/749 December 1974 31/12/74 ANNUAL RETURN

View Document

04/12/744 December 1974 PARTICULARS RE DIRECTORS

View Document

06/11/736 November 1973 STATEMENT OF NOMINAL CAP

View Document

06/11/736 November 1973

View Document

06/11/736 November 1973

View Document

06/11/736 November 1973 MEMORANDUM

View Document

06/11/736 November 1973 MEMORANDUM

View Document

06/11/736 November 1973 ARTICLES

View Document

06/11/736 November 1973 DECL ON COMPL ON INCORP

View Document

15/02/7215 February 1972 31/12/76 ANNUAL RETURN

View Document

15/02/7215 February 1972 PARTICULARS RE DIRECTORS

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