KEENOR LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registered 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 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-15 with no updates |
01/07/241 July 2024 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/12/236 December 2023 | Accounts for a dormant company made up to 2023-05-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/02/2316 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
24/05/2124 May 2021 | Annual accounts for year ending 24 May 2021 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
07/03/187 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018 |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOIA BEREZOVSKA |
14/02/1814 February 2018 | CESSATION OF ANTHONY STEVEN PEPLAR AS A PSC |
26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY STEVEN PEPLAR |
25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 122 - 126 TOOLEY STREET LONDON SE1 2TU |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/04/1629 April 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/04/1529 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/10/144 October 2014 | DISS40 (DISS40(SOAD)) |
02/10/142 October 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
22/09/1422 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLEM SCHALK VAN HEERDEN / 19/09/2014 |
16/09/1416 September 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | DIRECTOR APPOINTED MR. WILLEM SCHALK VAN HEERDEN |
05/06/135 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
05/06/135 June 2013 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/07/124 July 2012 | APPOINTMENT TERMINATED, SECRETARY CHAMBERS SECRETARIES LTD |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAMBERS SECRETARIES LTD / 14/06/2011 |
14/06/1114 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | APPOINTMENT TERMINATED DIRECTOR PREMIER DIRECTORS LIMITED |
16/07/0816 July 2008 | DIRECTOR APPOINTED DAMIAN JAMES CALDERBANK |
16/07/0816 July 2008 | SECRETARY APPOINTED CHAMBERS SECRETARIES LTD |
10/05/0810 May 2008 | COMPANY NAME CHANGED D C W METALS LLP LIMITED CERTIFICATE ISSUED ON 13/05/08 |
08/05/088 May 2008 | APPOINTMENT TERMINATED SECRETARY AXHOLME SECRETARIES LIMITED |
08/05/088 May 2008 | DIRECTOR APPOINTED PREMIER DIRECTORS LIMITED |
08/05/088 May 2008 | APPOINTMENT TERMINATED DIRECTOR AXHOLME DIRECTORS LIMITED |
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 |
06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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