ALLAN MCKEOWN PRESENTS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Death of a liquidator

View Document

06/11/246 November 2024 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 4th Floor 10 Lower Thames Street London EC3R 6AF on 2024-11-06

View Document

06/11/246 November 2024 Appointment of a voluntary liquidator

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Declaration of solvency

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Termination of appointment of Dannielle Alexandra Codling as a secretary on 2023-12-15

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/10/213 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

26/09/1926 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DANNIELLE ALEXANDRA CODLING / 26/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACE ULLMAN-MCKEOWN / 01/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/02/1919 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

06/10/156 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ULLMAN / 01/01/2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR JANET WOOD

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR DANNIELLE CODLING

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MRS DANNIELLE ALEXANDRA CODLING

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCKEOWN

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MRS TRACEY ULLMAN

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MCKEOWN / 01/02/2013

View Document

05/06/135 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/102 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MCKEOWN / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JANET THOMPSON WOOD / 01/10/2009

View Document

28/10/0928 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DANNIELLE BACON / 25/08/2008

View Document

29/08/0829 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0711 January 2007 COMPANY NAME CHANGED DERBY STREET INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/01/07

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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