KEO INDUSTRIAL BUILDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

09/12/249 December 2024 Micro company accounts made up to 2023-09-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Previous accounting period shortened from 2023-11-30 to 2023-09-30

View Document

15/03/2415 March 2024 Registered office address changed from 82a High Street Potters Bar EN6 5AB England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 2024-03-15

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

08/03/248 March 2024 Confirmation statement made on 2023-08-18 with no updates

View Document

08/03/248 March 2024 Micro company accounts made up to 2022-11-30

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/05/2219 May 2022 Appointment of Mr George Chondrorizos as a director on 2022-05-19

View Document

19/05/2219 May 2022 Notification of George Chondrorizos as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Cessation of Maxime Yanakopoulos as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Termination of appointment of Andreas Yanakopoulos as a director on 2022-05-19

View Document

04/02/224 February 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/06/2016 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 8 JUBILEE AVENUE JUBILEE AVENUE LONDON E4 9JD ENGLAND

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

02/02/202 February 2020 CESSATION OF ANDREAS YANAKOPOULOS AS A PSC

View Document

02/02/202 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIME YANAKOPOULOS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 15 STRATTON STREET LONDON W1J 8LQ ENGLAND

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 38 PARK STREET MAYFAIR LONDON W1K 2JF

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS YANAKOPOULOS

View Document

22/02/1822 February 2018 CESSATION OF MAXIME YANAKOPOULOS AS A PSC

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR ANDREAS YANAKOPOULOS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREAS YANAKOPOULOS

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED GEORGIOS CHONDRORIZOS

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/04/164 April 2016 SECOND FILING WITH MUD 27/11/15 FOR FORM AR01

View Document

05/01/165 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM, TRIBEC HOUSE 58 EDWARD ROAD, BARNET, HERTFORDSHIRE, EN4 8AZ, ENGLAND

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM, 29 WELBECK STREET, LONDON, W1G 8DA, ENGLAND

View Document

21/01/1521 January 2015 21/01/15 STATEMENT OF CAPITAL GBP 100000

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM, 52 HANS PLACE, KNIGHTSBRIDGE, LONDON, SW1X 0LA

View Document

02/01/152 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM, C/O ANDREW STEELE LLP PO BOX 7800, MAYFAIR, LONDON, W1A 4GA, ENGLAND

View Document

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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