KEEP CALM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Director's details changed for Lucas Alexander Lepola on 2024-08-01

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

29/08/2429 August 2024 Director's details changed for Hayley Jane Lepola on 2024-08-01

View Document

28/08/2428 August 2024 Change of details for Hayley Jane Lepola as a person with significant control on 2024-08-01

View Document

28/08/2428 August 2024 Change of details for Lucas Alexander Lepola as a person with significant control on 2024-08-01

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

18/08/2318 August 2023 Director's details changed for Hayley Jane Lepola on 2023-07-01

View Document

18/08/2318 August 2023 Director's details changed for Lucas Alexander Lepola on 2023-07-01

View Document

18/08/2318 August 2023 Director's details changed for Hayley Jane Lepola on 2023-07-01

View Document

18/08/2318 August 2023 Director's details changed for Lucas Alexander Lepola on 2023-07-01

View Document

18/08/2318 August 2023 Registered office address changed from Streets Llp, Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to Potton House Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ on 2023-08-18

View Document

18/08/2318 August 2023 Change of details for Hayley Jane Lepola as a person with significant control on 2023-07-01

View Document

18/08/2318 August 2023 Change of details for Lucas Alexander Lepola as a person with significant control on 2023-07-01

View Document

18/08/2318 August 2023 Secretary's details changed for Lucas Alexander Lepola on 2023-07-01

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/02/213 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

25/04/1825 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY JANE THWAITES / 21/08/2015

View Document

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS ALEXANDER LEPOLA / 27/08/2014

View Document

28/08/1428 August 2014 CHANGE PERSON AS DIRECTOR

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / LUCAS ALEXANDER LEPOLA / 27/08/2014

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/08/1315 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/1220 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS ALEXANDER LEPOLA / 01/01/2010

View Document

09/09/109 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY JANE THWAITES / 01/01/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY THWAITES / 10/08/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 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