Advanced company searchLink opens in new window

KEMCET LIMITED

Company number 10878223

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)
13 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
13 Nov 2023 PSC05 Change of details for Kemcet Holdings Ltd as a person with significant control on 1 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
14 Dec 2022 CH01 Director's details changed for Kemal Cetinay on 14 December 2022
12 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 AD01 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022
11 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
11 Nov 2021 PSC05 Change of details for Kemcet Holdings Ltd as a person with significant control on 28 July 2021
10 Nov 2021 CH01 Director's details changed for Mr Niyazi Kemal Cetinay on 9 November 2021
28 Jul 2021 AD01 Registered office address changed from 195 st Marys Lane Upminster Essex RM14 3BU to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 28 July 2021
29 Apr 2021 AA Micro company accounts made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2019 PSC02 Notification of Kemcet Holdings Ltd as a person with significant control on 9 November 2019
09 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
09 Nov 2019 PSC07 Cessation of Kemal Cetinay as a person with significant control on 9 November 2019
09 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 CH01 Director's details changed for Kemal Cetinay on 31 July 2019
13 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
12 Dec 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
08 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
19 Apr 2018 AP01 Appointment of Mr Niyazi Kemal Cetinay as a director on 5 March 2018