KEMSEG CONSULTING LTD

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/01/2329 January 2023 Registered office address changed from 1 Newbery Road Erith Kent DA8 2BZ to 7 Five Wents Swanley BR8 7LE on 2023-01-29

View Document

29/01/2329 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MRS ADEBUSOLA NOAH

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

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

View Accounts

04/11/174 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

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

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1421 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY OLUWAKEMI YUSUF

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM FLAT 4 3 HERMITAGE CLOSE ABBEYWOOD LONDON SE2 9NH UNITED KINGDOM

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/04/1229 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR OYENUGA NOAH

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR ADEBOLA OGUNLEYE

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR OYENUGA NOAH

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR ADEBOLA NURUDEEN OGUNLEYE

View Document

10/09/1110 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM FLAT 4 3 HERMITAGE CLOSE ABBEYWOOD LONDON SE2 9NH ENGLAND

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 14 BEECH GROVE MITCHAM SURREY CR4 1LH UNITED KINGDOM

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ABIODUN EMMANUEL

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR OYENUGA OLUSEGUN NOAH

View Document

05/10/105 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/05/102 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR OLUSEGUN NOAH

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR ABIODUN EMMANUEL

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM FLAT 4 3 HERMITAGE CLOSE, ABBEYWOOD LONDON LONDON SE2 9NH ENGLAND

View Document

15/09/0915 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 14 BEECHGROVE, MITCHAM, SURREY LONDON LONDON CR4 1LH

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLUSEGUN NOAH / 04/05/2009

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / OLUWAKEMI YUSUF / 04/05/2009

View Document

22/10/0822 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / OLUWAKEMI YUSUF / 01/05/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 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