Advanced company searchLink opens in new window

57 KEMPSHOTT LIMITED

Company number 04837694

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2023 AA Unaudited abridged accounts made up to 31 July 2022
30 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 July 2021
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
06 May 2022 AP03 Appointment of Mr James Christopher Benjamin Kavanagh Kavanagh as a secretary on 6 May 2022
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
18 May 2021 AA Total exemption full accounts made up to 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
12 Jun 2020 TM01 Termination of appointment of Michael David Griffiths as a director on 29 November 2019
28 Apr 2020 AP01 Appointment of Mrs Isobel Phoebe Retberg as a director on 15 March 2020
28 Apr 2020 AP01 Appointment of Mrs Kate Victoria Smith as a director on 16 March 2020
28 Apr 2020 AP01 Appointment of Mr Thurane Adam Myint as a director on 15 March 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Sep 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
10 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
26 Jun 2017 AA Micro company accounts made up to 31 July 2016
11 Sep 2016 CS01 Confirmation statement made on 18 July 2016 with updates
21 Jul 2016 AD01 Registered office address changed from Suite 2 Ley Farm Crendell Fordingbridge Hampshire SP6 3EB to 57 Kempshott Road London SW16 5LJ on 21 July 2016
21 Jul 2016 TM02 Termination of appointment of Leigh Neville as a secretary on 21 July 2016
19 May 2016 TM01 Termination of appointment of Marie Anneliese Wright as a director on 4 May 2016
19 May 2016 AP01 Appointment of Ms Clodagh Martina Carlin as a director on 4 May 2016
19 May 2016 TM01 Termination of appointment of Stephen Howard Wright as a director on 4 May 2016