KLEMENTS LTD
Status | ACTIVE |
Company No. | 08147736 |
Category | Private Limited Company |
Incorporated | 18 Jul 2012 |
Age | 11 years, 10 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 05 Aug 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 18 Jul 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
STUDIO 6, BALTIC 39,NEWCASTLE UPON TYNE,NE1 1EW
Number: | 09558397 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PLANTATION STREET,DOWNPATRICK,BT30 9QW
Number: | NI053297 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
LAKESIDE,GRENDON,NN7 1JB
Number: | 08409362 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY HOUSE,GLASGOW,G3 7PJ
Number: | SC520975 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |