KEENEDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/01/2411 January 2024 Change of details for Mr Jonathan Stanley Edward Higham as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Micro company accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

05/01/235 January 2023 Change of details for Mr Jonathan Stanley Edward Higham as a person with significant control on 2023-01-01

View Document

04/01/234 January 2023 Change of details for Mr Jonathan Stanley Edward Higham as a person with significant control on 2023-01-01

View Document

03/01/233 January 2023 Cessation of Jonathan Stanley Edward Higham as a person with significant control on 2023-01-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE MCLEOD

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN MCLEOD

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MRS SUSAN HIGHAM

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017629660003

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN STANLEY EDWARD HIGHAM

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/01/1629 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ADELE HIGHAM

View Document

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/07/1317 July 2013 SECOND FILING WITH MUD 03/01/11 FOR FORM AR01

View Document

26/06/1326 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/01/1227 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/01/1110 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DIXON MCLEOD / 21/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE GUIDA MCLEOD / 21/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE KAY HIGHAM / 21/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STANLEY EDWARD HIGHAM / 21/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/03/017 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 03/01/00; NO CHANGE OF MEMBERS

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: UNIT 7 SUMMERLANDS IND ESTATE, SUMMERLANDS ENDMOOR, KENDAL, CUMBRIA LA8 0FB

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 RETURN MADE UP TO 03/01/97; CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/947 April 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

22/02/9022 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/05/8911 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

12/09/8812 September 1988 VARYING SHARE RIGHTS AND NAMES 26/05/88

View Document

11/08/8811 August 1988 VARYING SHARE RIGHTS AND NAMES 26/05/88

View Document

10/08/8810 August 1988 £ NC 250000/250001

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

14/03/8714 March 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

17/04/8617 April 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

20/10/8320 October 1983 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