KEA CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Termination of appointment of Cassandra Allen as a director on 2024-03-14

View Document

31/01/2431 January 2024 Appointment of Mr Kadeem Moremie Huw Houson as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-23 with updates

View Document

02/11/232 November 2023 Cessation of Caroline Rosemary Fawsit Sage as a person with significant control on 2022-09-27

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CASSANDRA ALLEN / 28/11/2017

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ROSEMARY FAWSIT SAGE / 11/05/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ROSEMARY FAWSIT SAGE / 11/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ROSEMARY FAWSIT SAGE / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ROSEMARY FAWSIT SAGE / 10/05/2018

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

04/09/174 September 2017 22/08/17 STATEMENT OF CAPITAL GBP 1950

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS CASSANDRA ALLEN

View Document

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072172390002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY HEPHZI NICOL

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR HEPHZI NICOL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072172390002

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE ROSEMARY FAWSIT EALAND / 06/07/2013

View Document

29/10/1529 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / HEPHZI CLARE MAUNSELL PEMBERTON / 22/05/2010

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEPHZI CLARE MANSELL PEMBERTON / 22/05/2010

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1419 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / HEPHZI CLARE MAUNSELL PEMBERTON / 27/04/2014

View Document

23/05/1423 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM BEDFORD HOUSE 4TH FLOOR 3 BEDFORD STREET LONDON WC2E 9HD UNITED KINGDOM

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE ROSEMARY FAWSIT EALAND / 27/04/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / HEPHZI CLARE MANSELL PEMBERTON / 27/04/2014

View Document

23/05/1423 May 2014 SAIL ADDRESS CHANGED FROM: BEDFORD HOUSE 4TH FLOOR BEDFORD STREET LONDON WC2E 9HD ENGLAND

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICOL

View Document

11/06/1311 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

11/06/1311 June 2013 SAIL ADDRESS CREATED

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 14 BASIL STREET LONDON SW3 1AJ

View Document

26/07/1226 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 128 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 SECOND FILING WITH MUD 27/04/11 FOR FORM AR01

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 24 GREVILLE STREET LONDON EC1N 8SS

View Document

11/05/1111 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 COMPANY NAME CHANGED KEA GLOBAL LTD CERTIFICATE ISSUED ON 05/01/11

View Document

08/04/108 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information