KEELMARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

31/08/2531 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

10/11/2410 November 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

14/06/2314 June 2023 Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 2023-06-14

View Document

28/02/2328 February 2023 Registered office address changed from 88 Edgware Way Edgware Middx HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 2023-02-28

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MENDELOVITZ

View Document

13/08/2013 August 2020 CESSATION OF SAMUEL LEIFER AS A PSC

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/12/1524 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/12/1213 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 SAIL ADDRESS CHANGED FROM: 88 MANOR ROAD LONDON N16 5BN ENGLAND

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MENACHSM LANDAV / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MENACHSM LANDAV

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

17/11/0817 November 2008 ALTER MEMORANDUM 13/11/2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

23/10/0823 October 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