KEEPING COUNT LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-18 with no updates |
23/05/2523 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
09/05/249 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
19/05/2319 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
28/05/2128 May 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
21/05/2021 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOWNHAM MARKET MANAGEMENT LTD |
18/06/1918 June 2019 | CESSATION OF MARK RAWLINSON AS A PSC |
06/06/196 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/07/1825 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK RAWLINSON / 18/06/2018 |
22/06/1822 June 2018 | CESSATION OF MARIA JEANETTE NURSE AS A PSC |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/08/1729 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/08/1615 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MARIA NURSE |
28/06/1628 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 42-44 BRIDGE STREET DOWNHAM MARKET NORFOLK PE38 9DJ |
30/06/1530 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
19/11/1319 November 2013 | 18/11/13 STATEMENT OF CAPITAL GBP 102 |
21/06/1321 June 2013 | 21/06/13 STATEMENT OF CAPITAL GBP 100 |
18/06/1318 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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