KEATING CHAMBERS SERVICE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/11/2430 November 2024 Director's details changed for Mr Richard Anthony Harding Kc on 2023-02-10

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2023-03-31

View Document

16/08/2316 August 2023 Appointment of Krista Lee Kc as a director on 2023-07-20

View Document

16/08/2316 August 2023 Termination of appointment of Rosemary Elizabeth Jackson as a director on 2023-07-20

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

01/03/231 March 2023 Director's details changed for Mr Alexander David Nissen Qc on 2022-09-08

View Document

01/03/231 March 2023 Director's details changed for Mr Vincent John Moran Qc on 2022-09-08

View Document

13/12/2213 December 2022 Change of details for Mr Vincent John Moran Qc as a person with significant control on 2022-09-08

View Document

13/12/2213 December 2022 Director's details changed for Mr Vincent John Moran Qc on 2022-09-08

View Document

13/12/2213 December 2022 Director's details changed for Mr Alexander David Nissen Qc on 2022-09-08

View Document

13/12/2213 December 2022 Change of details for Mr Alexander David Nissen Qc as a person with significant control on 2022-09-08

View Document

12/12/2212 December 2022 Director's details changed for Mr Richard Anthony Harding Qc on 2022-09-08

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2022-03-31

View Document

26/09/2226 September 2022 Register inspection address has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP

View Document

26/09/2226 September 2022 Register(s) moved to registered inspection location Price Bailey Llp 24 Old Bond Street London W1S 4AP

View Document

26/09/2226 September 2022 Notification of Alexander David Nissen Qc as a person with significant control on 2020-11-27

View Document

26/09/2226 September 2022 Notification of Vincent John Moran Qc as a person with significant control on 2021-12-15

View Document

23/09/2223 September 2022 Withdrawal of a person with significant control statement on 2022-09-23

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

16/12/2116 December 2021 Appointment of Mr Vincent John Moran Qc as a director on 2021-10-23

View Document

15/12/2115 December 2021 Termination of appointment of Sarah Hannaford as a director on 2021-10-23

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR ALEXANDER DAVID NISSEN QC

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS TAVERNER

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM CONSTABLE

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR RICHARD ANTHONY HARDING QC

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

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

View Accounts

08/11/198 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 16 GREAT QUEEN STREET LONDON WC2B 5DG

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NISSEN

View Document

03/07/183 July 2018 DIRECTOR APPOINTED ROSEMARY ELIZABETH JACKSON

View Document

24/11/1724 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR FINOLA O'FARRELL

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED SARAH HANNAFORD

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051611570001

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DARLING

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR ADAM MICHAEL CONSTABLE

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MS FINOLA MARY O'FARRELL

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR ALEXANDER DAVID NISSEN

View Document

16/07/1516 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELLIOTT

View Document

09/12/149 December 2014 DIRECTOR APPOINTED PAUL ANTHONY DARLING

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MARCUS LOUIS TAVERNER

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FURST

View Document

21/07/1421 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW FURST / 27/06/2012

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA TERESA HUMPHREYS / 27/06/2012

View Document

29/06/1229 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STANLEY ELLIOTT / 27/06/2012

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/07/117 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/07/0716 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0617 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 COMPANY NAME CHANGED TOURCRETE 3 LIMITED CERTIFICATE ISSUED ON 18/02/05

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 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