KELVENT LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
22/02/2422 February 2024 | Current accounting period extended from 2024-02-28 to 2024-04-30 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-02-28 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with updates |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-28 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Termination of appointment of Daniel Kelly as a secretary on 2023-01-31 |
07/02/237 February 2023 | Termination of appointment of Daniel Kelly as a director on 2023-01-31 |
03/02/233 February 2023 | Notification of Kelvent (Holdings) Limited as a person with significant control on 2023-01-31 |
03/02/233 February 2023 | Cessation of Daniel Kelly as a person with significant control on 2023-01-31 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/09/2016 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/11/1913 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3385500001 |
07/08/197 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | DIRECTOR APPOINTED MRS ELEANOR KELLY |
04/02/194 February 2019 | 2 ORDINARY SHARES OF £1.00 EACH IN THE ISSUED SHARE CAPITAL OF THE COMPANY BE SUB-DIVIDED INTO 200 ORDINARY SHARES OF £0.01 30/01/2019 |
04/02/194 February 2019 | SUB-DIVISION 30/01/19 |
18/07/1818 July 2018 | DIRECTOR APPOINTED MR PAUL KELLY |
07/06/187 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
11/09/1711 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/03/1610 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM UNIT 10 FARME CASTLE IND EST, DUCHESS PLACE RUTHERGLEN GLASGOW G73 1DR |
20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 3 3 QUAY ROAD NORTH RUTHERGLEN GLASGOW G73 1LD SCOTLAND |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
18/10/1418 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3385500001 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
26/03/1426 March 2014 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM UNIT 4 6 COGAN STREET BARRHEAD GLASGOW G78 1QP SCOTLAND |
26/03/1426 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/04/132 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
30/03/1230 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
11/02/1111 February 2011 | SECRETARY APPOINTED DANIEL KELLY |
29/11/1029 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
15/10/1015 October 2010 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX |
14/04/1014 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KELLY / 01/01/2010 |
30/12/0930 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
25/03/0925 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KELLY / 20/11/2008 |
22/10/0822 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KELLY / 22/10/2008 |
06/08/086 August 2008 | APPOINTMENT TERMINATED SECRETARY 1924 NOMINEES LIMITED |
06/08/086 August 2008 | APPOINTMENT TERMINATED DIRECTOR 1924 DIRECTORS LIMITED |
06/08/086 August 2008 | DIRECTOR APPOINTED DANIEL KELLY |
28/02/0828 February 2008 | 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