KEAL LIMITED

Company Documents

DateDescription
21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM
5TH FLOOR MIDDLESEX HOUSE
29/45 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7UU

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JON JAMES ARTHUR TURVEY / 26/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/11/1127 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM
2ND FLOOR, MIDDLESEX HOUSE 29-45 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7UU

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON JAMES ARTHUR TURVEY / 10/06/2010

View Document

09/06/109 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR PREMIER DIRECTORS LIMITED

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY PREMIER SECRETARIES LIMITED

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR JON JAMES ARTHUR TURVEY

View Document

14/05/0814 May 2008 SECRETARY APPOINTED BELGRAVE SECRETARIES LTD

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM
122-126 TOOLEY STREET
LONDON
SE1 2TU
UNITED KINGDOM

View Document

02/05/082 May 2008 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