KAMGROVE ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 04563335 |
Category | Private Limited Company |
Incorporated | 15 Oct 2002 |
Age | 21 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
KAMGROVE ENTERPRISES LIMITED is an active private limited company with number 04563335. It was incorporated 21 years, 7 months, 17 days ago, on 15 October 2002. The company address is Accounts Center Accounts Center, Dagenham, RM9 4NU, Essex.
Company Fillings
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 26 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Edward Martin Newman
Documents
Gazette filings brought up to date
Date: 09 Feb 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 15 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-15
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 15 Oct 2007
Category: Annual-return
Type: AR01
Made up date: 2007-10-15
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Gazette filings brought up to date
Date: 20 Feb 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / edward newman / 08/10/2006
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lynda newman / 10/08/2006
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts amended with made up date
Date: 22 Jul 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AAMD
Made up date: 2006-10-31
Documents
Legacy
Date: 23 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 23/11/07 from: 6 foster road london E13 8BT
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 29/10/02 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
18 VALLEY AVENUE,LONDON,N12 9PG
Number: | 11443953 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERMANAGH ROPE & PLASTIC LIMITED
167 MAIN STREET,LISNASKEA,
Number: | NI032227 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERRIS AND BURDOCK PARTNERS LTD
15 15/17 LEMAN STREET,LONDON,E1 3EN
Number: | 11914018 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LONGROOD ROAD,RUGBY,CV22 7RG
Number: | 09160460 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 FERNDENE,BRADLEY STOKE,BS32 9DF
Number: | 11642493 |
Status: | ACTIVE |
Category: | Private Limited Company |
299 GLOUCESTER ROAD,BRISTOL,BS7 8PE
Number: | 10227808 |
Status: | ACTIVE |
Category: | Private Limited Company |