KEENCLOUD LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1912 July 2019 APPLICATION FOR STRIKING-OFF

View Document

11/06/1911 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR ALI ALSAIEDI

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR KHADIJA DAGHIR

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY LENA HALL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/04/1820 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/12/1725 December 2017 CONFIRMATION STATEMENT MADE ON 25/12/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/01/1610 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/01/1610 January 2016 SECRETARY APPOINTED MRS LENA HALL

View Document

25/10/1525 October 2015 APPOINTMENT TERMINATED, SECRETARY NABEEL DAGHIR

View Document

25/10/1525 October 2015 APPOINTMENT TERMINATED, SECRETARY LENA HALL

View Document

25/10/1525 October 2015 SECRETARY APPOINTED MRS LENA HALL

View Document

18/10/1518 October 2015 SECRETARY APPOINTED MR NABEEL DAGHIR

View Document

12/09/1512 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH AGINI

View Document

12/09/1512 September 2015 APPOINTMENT TERMINATED, SECRETARY JOSEPH AGINI

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/01/122 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHADIJA DAGHIR / 18/10/2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 19 DRAKES CLOSE ESHER SURREY KT10 8PQ

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/03/1016 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHADIJA DAGHIR / 15/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH AGINI / 15/10/2009

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR LENA DAGHIR

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED LENA DAGHIR

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/04/025 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/12/9621 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9322 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/02/9322 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM: 19 DRAKES CLOSE ESHER SURREY KT10 8PQ

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: 11 CATHERINE PLACE WESTMINSTER LONDON SW1E 6DX

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

19/06/8919 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 NEW SECRETARY APPOINTED

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/03/884 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8718 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8718 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/871 November 1987 REGISTERED OFFICE CHANGED ON 01/11/87 FROM: MANEY HOUSE BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1QL

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 REGISTERED OFFICE CHANGED ON 03/06/86 FROM: MANEY HOUSE MANEY CORNER BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS

View Document

03/05/863 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/10/8221 October 1982 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