KEEP CONTROL LTD

Company Documents

DateDescription
07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/03/1828 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO CICCARIELLO / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO CICCARIELLO / 20/02/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO CICCARIELLO / 27/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO CICCARIELLO / 06/02/2017

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO CICCARIELLO / 27/06/2017

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO CICCARIELLO / 06/02/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM HALE HOUSE, UNIT 5 296A GREEN LANES PALMERS GREEN LONDON N13 5TP ENGLAND

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 20 BROUGHINGE ROAD BOREHAMWOOD WD6 5AL ENGLAND

View Document

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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