KEENOR LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to Suite V3 Langdale House 11 Marshalsea Road London SE1 1EN on 2025-08-05

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

06/12/236 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOIA BEREZOVSKA

View Document

14/02/1814 February 2018 CESSATION OF ANTHONY STEVEN PEPLAR AS A PSC

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY STEVEN PEPLAR

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 122 - 126 TOOLEY STREET LONDON SE1 2TU

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

02/10/142 October 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLEM SCHALK VAN HEERDEN / 19/09/2014

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

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

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR. WILLEM SCHALK VAN HEERDEN

View Document

05/06/135 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK

View Document

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

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY CHAMBERS SECRETARIES LTD

View Document

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

View Accounts

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAMBERS SECRETARIES LTD / 14/06/2011

View Document

14/06/1114 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR PREMIER DIRECTORS LIMITED

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED DAMIAN JAMES CALDERBANK

View Document

16/07/0816 July 2008 SECRETARY APPOINTED CHAMBERS SECRETARIES LTD

View Document

10/05/0810 May 2008 COMPANY NAME CHANGED D C W METALS LLP LIMITED CERTIFICATE ISSUED ON 13/05/08

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY AXHOLME SECRETARIES LIMITED

View Document

08/05/088 May 2008 DIRECTOR APPOINTED PREMIER DIRECTORS LIMITED

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR AXHOLME DIRECTORS LIMITED

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB UNITED KINGDOM

View Document

06/05/086 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


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