KEENAMON LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 New | Previous accounting period shortened from 2025-07-31 to 2025-04-30 |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/06/2421 June 2024 | Registered office address changed from 47 Dark Lane Dark Lane Backwell Bristol BS48 3NT England to First Floor, Premier House Duckmoor Road Bristol BS3 2BJ on 2024-06-21 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-07-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-06-22 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/05/2112 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | REGISTERED OFFICE CHANGED ON 13/01/2021 FROM SUITE 9 WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF ENGLAND |
10/09/2010 September 2020 | APPOINTMENT TERMINATED, SECRETARY VISTRA COSEC LIMITED |
10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
29/05/1929 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
14/08/1814 August 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, SECRETARY STUART KRELL |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KRELL |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JASON KRELL |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR HILARY KRELL |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGIA KRELL |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/06/1623 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
04/05/164 May 2016 | CURREXT FROM 30/06/2016 TO 31/07/2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/10/141 October 2014 | APPOINTMENT TERMINATED, DIRECTOR STUART KRELL |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA GABRIELLA KRELL / 03/07/2014 |
03/07/143 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / STUART GARY KRELL / 03/07/2014 |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WESTLEY KRELL / 03/07/2014 |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GARY KRELL / 03/07/2014 |
01/07/141 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/08/0919 August 2009 | SECRETARY APPOINTED TERRY MALCOLM KRELL |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/06/0924 June 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | SECRETARY APPOINTED JORDAN COSEC LIMITED |
23/02/0923 February 2009 | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
24/09/0824 September 2008 | DIRECTOR APPOINTED GEORGIA MEGAN KRELL |
24/09/0824 September 2008 | DIRECTOR APPOINTED HILARY JAN KRELL |
23/09/0823 September 2008 | APPOINTMENT TERMINATED DIRECTOR LORRAINE KRELL |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/06/0823 June 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
19/01/0819 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0819 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0721 August 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | NEW DIRECTOR APPOINTED |
11/08/0511 August 2005 | S366A DISP HOLDING AGM 22/06/05 |
22/06/0522 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company