KEENCUT LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mr Philip John May as a director on 2025-08-20

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

17/03/2517 March 2025 Group of companies' accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Termination of appointment of Eleanor Mary Bletsoe-Brown as a director on 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

17/08/2317 August 2023 Termination of appointment of Andrew Maurice Roberts as a director on 2023-07-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

08/12/218 December 2021 Group of companies' accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CHANGE OF NAME 19/12/2020

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095083920002

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

09/12/189 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 SECOND FILING OF AP01 FOR PAUL KEITH MOXON

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA LOCKWOOD

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR STEVEN JAMES FIDLER

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR ANDREW MAURICE ROBERTS

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY LESLEY LOCKWOOD

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MS ELEANOR MARY BLETSOE-BROWN

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR PAUL KEITH MOXON

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095083920001

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY LOCKWOOD

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

04/05/164 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN LOCKWOOD

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MRS EMMA JACQUELINE LOUISE LOCKWOOD

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information