KEMARO INTEGRATED CONSULTING LIMITED
Status | ACTIVE |
Company No. | 08425037 |
Category | Private Limited Company |
Incorporated | 01 Mar 2013 |
Age | 11 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
KEMARO INTEGRATED CONSULTING LIMITED is an active private limited company with number 08425037. It was incorporated 11 years, 2 months, 30 days ago, on 01 March 2013. The company address is 4 Everside Drive, Manchester, M8 8ES, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
New address: 4 Everside Drive Manchester M8 8ES
Change date: 2021-02-08
Old address: Regus House, Malthouse Avenue Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RU Wales
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2017
Action Date: 04 May 2017
Category: Address
Type: AD01
Old address: 62 Liberty Grove Newport Gwent NP19 0NB Wales
Change date: 2017-05-04
New address: Regus House, Malthouse Avenue Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RU
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
Old address: 23 Clytha Square Newport Gwent NP20 2EE Wales
New address: 62 Liberty Grove Newport Gwent NP19 0NB
Change date: 2015-09-29
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-01
New address: 23 Clytha Square Newport Gwent NP20 2EE
Old address: 10 Banister House Patmore Estate London SW8 4JU
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Change registered office address company with date old address
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-19
Old address: Flat 4 31a Commercial Road Newport Gwent Wales NP20 2PS United Kingdom
Documents
Some Companies
223 KINGS HEAD HILL,LONDON,E4 7PP
Number: | 11649078 |
Status: | ACTIVE |
Category: | Private Limited Company |
LES HOLLAND LOGISTICS (LHL) LTD
21 ROBINSWOOD DRIVE,HULL,HU7 4ZD
Number: | 08830885 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 SALISBURY ROAD,CARSHALTON,SM5 3HA
Number: | 10585004 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMARTER DATA PROTECTION LIMITED
TOP FLOOR CONSTRUCTION HOUSE,SOUTHEND,SS2 6GD
Number: | 11024613 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10510271 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 FEERING HILL,COLCHESTER,CO5 9PY
Number: | 10472769 |
Status: | ACTIVE |
Category: | Private Limited Company |