KEMTRON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

14/05/2414 May 2024 Appointment of Sam Denney as a director on 2024-05-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Ashley Raymond Fulford as a director on 2024-01-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Termination of appointment of David Bernard Wall as a director on 2022-04-22

View Document

04/05/224 May 2022 Termination of appointment of Victoria Jane Tsoi as a director on 2022-04-22

View Document

04/05/224 May 2022 Appointment of Mr Stephen Christopher Cooper as a director on 2022-04-22

View Document

04/05/224 May 2022 Termination of appointment of Pascal Yves Renee Malblanc as a director on 2022-04-22

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-22

View Document

04/05/224 May 2022 Cessation of David Bernard Wall as a person with significant control on 2022-04-22

View Document

04/05/224 May 2022 Cessation of Stephen Robert Halls as a person with significant control on 2022-04-22

View Document

04/05/224 May 2022 Notification of Tyco Electronics Uk Holdings Ltd as a person with significant control on 2022-04-22

View Document

04/05/224 May 2022 Director's details changed for Harold Gregory Barksdale on 2022-04-22

View Document

04/05/224 May 2022 Termination of appointment of Stephen Robert Halls as a director on 2022-04-22

View Document

04/05/224 May 2022 Appointment of Harold Gregory Barksdale as a director on 2022-04-22

View Document

04/05/224 May 2022 Appointment of Ashley Raymond Fulford as a director on 2022-04-22

View Document

04/05/224 May 2022 Registered office address changed from 21 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF to Company Secretariat Faraday Road Dorcan Swindon SN3 5HH on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of David Bernard Wall as a secretary on 2022-04-22

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/10/2127 October 2021 Satisfaction of charge 1 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 035489320003 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/01/2122 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

01/02/201 February 2020 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 035489320003

View Document

02/01/202 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035489320002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035489320002

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

01/02/181 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL YVES RENE MALBANC / 23/02/2017

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR PASCAL YVES RENE MALBANC

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MRS VICTORIA JANE TSOI

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/04/159 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD WALL / 18/11/2013

View Document

18/11/1318 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BERNARD WALL / 18/11/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/04/117 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT HALLS / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

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

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALLS / 06/04/2009

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALLS / 06/04/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/051 June 2005 £ IC 5840/4732 12/05/05 £ SR 1108@1=1108

View Document

08/04/058 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 £ IC 6884/5770 13/06/03 £ SR 1114@1=1114

View Document

14/05/0314 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 NC INC ALREADY ADJUSTED 10/03/03

View Document

20/03/0320 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0320 March 2003 RENEW ART 2 FOR 5 YRS 10/03/03

View Document

20/03/0320 March 2003 NC INC ALREADY ADJUSTED 10/03/03

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

27/06/0127 June 2001 £ SR 1279@1 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: PROSPECT HOUSE 1-3 BRICKFIELD RD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XB

View Document

09/11/009 November 2000 £ IC 10000/8245 15/09/00 £ SR 1755@1=1755

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 20/04/00; NO CHANGE OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 SHARES AGREEMENT OTC

View Document

18/05/9918 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: PROSPECT HOUSE 1-3 BRICKFIELDS ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XB

View Document

09/10/989 October 1998 NC INC ALREADY ADJUSTED 01/10/98

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 £ NC 100/20000 01/10/98

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4DP

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

28/05/9828 May 1998 COMPANY NAME CHANGED TAYVIN 115 LIMITED CERTIFICATE ISSUED ON 29/05/98

View Document

20/04/9820 April 1998 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