ELINOR KEETCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

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

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Registered office address changed from 1 Georgian Way Miskin Pontyclun CF72 8SG Wales to 8 Crystal Wood Drive Miskin Pontyclun CF72 8th on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mrs Elinor Claire Keetch on 2021-12-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 13 COED MAWR YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7DH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/03/1625 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM C/O ELINOR KEETCH 58 WILLIAM STREET PONTYPRIDD MID GLAMORGAN CF37 4EH UNITED KINGDOM

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH MARTYN KEETCH / 01/04/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELINOR CLAIRE KEETCH / 01/04/2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 13 COED MAWR YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7DH WALES

View Document

22/07/1422 July 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/03/1126 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELINOR CLAIRE COULMAN / 26/03/2011

View Document

26/03/1126 March 2011 REGISTERED OFFICE CHANGED ON 26/03/2011 FROM MAZUMA KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND GLAMORGAN CF31 3RY

View Document

26/03/1126 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF SOUTH GLAMORGAN CF23 8HA

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH MARTYN KEETCH / 13/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELINOR CLAIRE COULMAN / 13/03/2010

View Document

23/03/0923 March 2009 SECRETARY APPOINTED MR GARETH MARTYN KEETCH

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MISS ELINOR CLAIRE COULMAN

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

13/03/0913 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

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