KEELINKS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-11-03

View Document

03/11/243 November 2024 Annual accounts for year ending 03 Nov 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

20/09/2420 September 2024 Registered office address changed from 60 Heron Place Bramwell Way Silver Town London E16 2FL England to 132 the Chase 132 the Chase Wallington SM6 8JS on 2024-09-20

View Document

20/09/2420 September 2024 Registered office address changed from 132 the Chase 132 the Chase Wallington SM6 8JS England to 132 the Chase Wallington SM6 8JS on 2024-09-20

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-11-03

View Document

03/11/233 November 2023 Annual accounts for year ending 03 Nov 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-11-03

View Document

13/09/2313 September 2023 Registered office address changed from Flat 3, 17 Flat 3 17 Manbey Park Road London London E15 1EY United Kingdom to 60 Heron Place Bramwell Way Silver Town London E16 2FL on 2023-09-13

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

02/08/232 August 2023 Previous accounting period shortened from 2022-11-04 to 2022-11-03

View Document

03/11/223 November 2022 Annual accounts for year ending 03 Nov 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

04/11/214 November 2021 Annual accounts for year ending 04 Nov 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-11-04

View Document

04/11/204 November 2020 Annual accounts for year ending 04 Nov 2020

View Accounts

04/11/194 November 2019 Annual accounts for year ending 04 Nov 2019

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

07/07/197 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/11/18

View Document

04/11/184 November 2018 Annual accounts for year ending 04 Nov 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/11/17

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAIMING ZHANG

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR HAIMING ZHANG

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHENG CHANG

View Document

28/04/1828 April 2018 CESSATION OF CHENG CHANG AS A PSC

View Document

04/11/174 November 2017 Annual accounts for year ending 04 Nov 2017

View Accounts

21/10/1721 October 2017 REGISTERED OFFICE CHANGED ON 21/10/2017 FROM FLAT 3, 17 MANBEY PARK ROAD LONDON E15 1EY ENGLAND

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

06/05/176 May 2017 Annual accounts small company total exemption made up to 4 November 2016

View Document

04/11/164 November 2016 Annual accounts for year ending 04 Nov 2016

View Accounts

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM UNIT 34 ST OLAV'S COURT, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 COMPANY NAME CHANGED CHENG CHANG DESIGN LTD. CERTIFICATE ISSUED ON 26/07/16

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 4 November 2015

View Document

04/11/154 November 2015 Annual accounts for year ending 04 Nov 2015

View Accounts

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHENG CHANG / 01/05/2015

View Document

07/10/157 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 4 November 2014

View Document

04/11/144 November 2014 Annual accounts for year ending 04 Nov 2014

View Accounts

13/09/1413 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 20 STEPHENSON HOUSE BATH TERRACE LONDON UNITED KINGDOM

View Document

02/02/142 February 2014 Annual accounts small company total exemption made up to 4 November 2013

View Document

18/01/1418 January 2014 PREVEXT FROM 30/09/2013 TO 04/11/2013

View Document

04/11/134 November 2013 Annual accounts for year ending 04 Nov 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information