KEELMARK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-08-12 with no updates |
31/08/2531 August 2025 New | Micro company accounts made up to 2024-10-31 |
10/11/2410 November 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/11/236 November 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
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 |
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 |
02/11/222 November 2022 | Total exemption full accounts made up to 2021-10-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-08-12 with no updates |
08/08/218 August 2021 | Total exemption full accounts made up to 2020-10-31 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
13/08/2013 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MENDELOVITZ |
13/08/2013 August 2020 | CESSATION OF SAMUEL LEIFER AS A PSC |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/08/1710 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/12/1524 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/12/1213 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
08/11/108 November 2010 | SAIL ADDRESS CHANGED FROM: 88 MANOR ROAD LONDON N16 5BN ENGLAND |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MENACHSM LANDAV / 01/10/2009 |
10/12/0910 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
10/12/0910 December 2009 | SAIL ADDRESS CREATED |
05/12/085 December 2008 | DIRECTOR APPOINTED MENACHSM LANDAV |
04/12/084 December 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
17/11/0817 November 2008 | ALTER MEMORANDUM 13/11/2008 |
13/11/0813 November 2008 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
23/10/0823 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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