KEENMARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASILE CERNII

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA POUPONNEAU

View Document

17/07/1517 July 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MS LINDY RAVINIA

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA NATASHA POUPONNEAU / 28/08/2014

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
SUITE 2 23-24 GREAT JAMES STREET
LONDON
WC1N 3ES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 25/02/13 STATEMENT OF CAPITAL GBP 999

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
122-126 TOOLEY STREET
LONDON
SE1 2TU
UNITED KINGDOM

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED PAMELA NATASHA POUPONNEAU

View Document

19/02/1319 February 2013 Annual return made up to 8 May 2012 with full list of shareholders

View Document

19/02/1319 February 2013 COMPANY RESTORED ON 19/02/2013

View Document

28/08/1228 August 2012 STRUCK OFF AND DISSOLVED

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 FIRST GAZETTE

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURGESS

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY PAUL MARSHALL

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/05/1013 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR MARTIN DUNCAN BURGESS

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURGESS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY PREMIER SECRETARIES LIMITED

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MARTIN DUNCAN BURGESS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN WADLOW

View Document

08/10/088 October 2008 DIRECTOR APPOINTED JAKUB MLYNARCZYK

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR JAKUB MLYNARCZYK

View Document

08/10/088 October 2008 SECRETARY APPOINTED PAUL WILLIAM MARSHALL

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR PREMIER DIRECTORS LIMITED

View Document

03/10/083 October 2008 DIRECTOR APPOINTED BRIAN THOMAS WADLOW

View Document

08/05/088 May 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