KEMPER (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

25/02/2225 February 2022 Director's details changed for Bjoern Kemper on 2021-12-01

View Document

25/02/2225 February 2022 Director's details changed for Bjoern Kemper on 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

06/07/216 July 2021 Director's details changed for Miss Elisabeth Richter on 2021-07-02

View Document

06/07/216 July 2021 Secretary's details changed for Miss Elisabeth Richter on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR MICHAEL SCHILLER

View Document

03/04/173 April 2017 SECRETARY APPOINTED MR MICHAEL SCHILLER

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KARL SEGBERT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY KARL SEGBERT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR GERD KEMPER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR APPOINTED BJOERN KEMPER

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

01/12/021 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 AUDITOR'S RESIGNATION

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/07/021 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

06/12/976 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 COMPANY NAME CHANGED ADDSUPER LIMITED CERTIFICATE ISSUED ON 11/12/96

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/11/96

View Document

09/12/969 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/11/96

View Document

09/12/969 December 1996 NC INC ALREADY ADJUSTED 26/11/96

View Document

09/12/969 December 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

09/12/969 December 1996 £ NC 1000/10000 26/11/

View Document

11/11/9611 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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