CS01 |
Confirmation statement with no updates August 11, 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 17th, May 2023
|
accounts |
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2019
filed on: 1st, March 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2022
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(10 pages)
|
CERTNM |
Company name changed gebr. Kemper uk & ireland LIMITEDcertificate issued on 06/01/22
filed on: 6th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment was terminated on January 1, 2022
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control January 1, 2019
filed on: 27th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2018
filed on: 27th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On October 11, 2019 new director was appointed.
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 11, 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2015
filed on: 11th, August 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2014
filed on: 29th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 29, 2014: 50000.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 21st, May 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2013
filed on: 14th, August 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2012
filed on: 10th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 4th, May 2012
|
accounts |
Free Download
(15 pages)
|
CH01 |
On August 11, 2011 director's details were changed
filed on: 21st, September 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 11, 2011 director's details were changed
filed on: 21st, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2011
filed on: 21st, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 11th, April 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2010
filed on: 1st, October 2010
|
annual return |
Free Download
(13 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 1st, November 2009
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 13, 2009. Old Address: Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD
filed on: 13th, October 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2009
|
incorporation |
Free Download
(12 pages)
|