Advanced company searchLink opens in new window

KEMPSTON NEWS LIMITED

Company number 10073351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
19 Mar 2019 PSC01 Notification of Thirunavukkarasu Varatharasah as a person with significant control on 19 March 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2017 CS01 Confirmation statement made on 20 March 2017 with updates
09 Aug 2017 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom to 102 Bedford Road Kempston Bedford MK42 8BG on 9 August 2017
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 CH01 Director's details changed for Mr Thirunavukarasu Varatharasah on 21 March 2016
21 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-21
  • GBP 100