KLEMANDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Confirmation statement made on 2025-07-01 with no updates |
| 18/06/2518 June 2025 | Change of details for Mr Michael Anthony Cousins as a person with significant control on 2025-06-18 |
| 18/06/2518 June 2025 | Director's details changed for Mr Michael Anthony Cousins on 2025-06-18 |
| 04/06/254 June 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 22/03/2422 March 2024 | Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to Arena 100 Berkshire Place, Gf33 Winnersh Wokingham Berkshire RG41 5rd on 2024-03-22 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 06/07/236 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
| 07/02/237 February 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
| 08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
| 07/07/217 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 01/07/201 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY COUSINS / 30/06/2020 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 01/07/201 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY COUSINS / 30/06/2020 |
| 08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM STOCKFIELDS BOWLING GREEN STOKENCHURCH HIGH WYCOMBE HP14 3TL ENGLAND |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM UNIT 3 HENDERSON HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DG UNITED KINGDOM |
| 02/07/182 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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