KLEMENTS LTD

Institution Cottage Institution Cottage, London, N6 6PH, England
StatusACTIVE
Company No.08147736
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

KLEMENTS LTD is an active private limited company with number 08147736. It was incorporated 11 years, 10 months, 20 days ago, on 18 July 2012. The company address is Institution Cottage Institution Cottage, London, N6 6PH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

Old address: 76 Median Road London E5 0PN England

Change date: 2023-04-27

New address: Institution Cottage Swains Lane London N6 6PH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: 76 Median Road London E5 0PN

Change date: 2019-12-19

Old address: Flat 1 101-105 Victoria Park Road London E9 7JJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-18

Officer name: Miss Charlotte Elizabeth Allen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-29

New address: Flat 1 101-105 Victoria Park Road London E9 7JJ

Old address: 101-105 Victoria Park Road London E9 7JJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-29

New address: 101-105 Victoria Park Road London E9 7JJ

Old address: 22 Lattimore Road St. Albans Hertfordshire AL1 3XW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Old address: 129-131 Mare Street Hackney London E8 3RH England

Change date: 2014-10-27

New address: 22 Lattimore Road St. Albans Hertfordshire AL1 3XW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Old address: 22 Lattimore Road St. Albans Hertfordshire AL1 3XW

Change date: 2014-09-23

New address: 129-131 Mare Street Hackney London E8 3RH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

New address: 129-131 Mare Street Hackney London E8 3RH

Change date: 2014-09-23

Old address: C/O Klements Ltd 129-131 Mare Street Mare Street London E8 3RH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2014

Action Date: 14 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-14

Old address: 22 Lattimore Road St. Albans Hertfordshire AL1 3XW England

New address: 101-105 Victoria Park Road London E9 7JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-02

Old address: 284 Musters Road Westbridgford Nottingham Nottinghamshire NG2 7DF United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALWAYS WEAR RED LIMITED

STUDIO 6, BALTIC 39,NEWCASTLE UPON TYNE,NE1 1EW

Number:09558397
Status:ACTIVE
Category:Private Limited Company

FINNEBROGUE FARM LIMITED

32 PLANTATION STREET,DOWNPATRICK,BT30 9QW

Number:NI053297
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

HEADLEY STOKES MIDLANDS LTD

LAKESIDE,GRENDON,NN7 1JB

Number:08409362
Status:ACTIVE
Category:Private Limited Company

MBB (SCOTLAND) LTD.

BERKELEY HOUSE,GLASGOW,G3 7PJ

Number:SC520975
Status:ACTIVE
Category:Private Limited Company

MILO J MANAGEMENT LIMITED

28 ALBYN PLACE,ABERDEEN,AB10 1YL

Number:SC606925
Status:ACTIVE
Category:Private Limited Company

PROFILE EVENT MANAGEMENT LIMITED

SECOND FLOOR, MURRAY'S EXCHANGE,BELFAST,BT12 5DR

Number:NI613521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source