KEEPREALM LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Micro company accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

21/02/2321 February 2023 Director's details changed for Mr Steven Ward on 2023-02-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Registered office address changed from 2 Wentworth Drive Pinner HA5 2PS England to 14 Stanthorpe Road London SW16 2DY on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Allstock Counsulting Limited as a secretary on 2022-11-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Termination of appointment of Richard Allen Holmes as a director on 2021-11-14

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WARD / 31/01/2021

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS NEETA SHAH / 29/01/2021

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MS NEETA SHAH

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR TIM WALLACE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CURREXT FROM 24/12/2020 TO 31/12/2020

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM MAYFORDS 557 PINNER ROAD HARROW HA2 6EQ ENGLAND

View Document

24/11/2024 November 2020 CORPORATE SECRETARY APPOINTED ALLSTOCK COUNSULTING LIMITED

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, SECRETARY MAYFORDS ESTATE AGENTS

View Document

19/11/2019 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/19

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BLACK / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM WALLACE / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD ALLEN HOLMES / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGRAT PATEL / 25/08/2020

View Document

19/08/2019 August 2020 SECRETARY APPOINTED MAYFORDS ESTATE AGENTS

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BLACK / 19/08/2020

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR. ALEXANDER BLACK

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR. RICHARD ALLEN HOLMES

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM C/O HAUS BLOCK MANAGEMENT 266 KINGSLAND ROAD LONDON E8 4DG

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY MANAGED EXIT LIMITED

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR JAGRAT PATEL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/17

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR AURELIE JEANDRON

View Document

28/05/1828 May 2018 CORPORATE SECRETARY APPOINTED MANAGED EXIT LIMITED

View Document

28/05/1828 May 2018 APPOINTMENT TERMINATED, SECRETARY HLH ACCOUNTANTS LIMITED

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/16

View Document

19/02/1719 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAGRAT PATEL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

23/09/1623 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/15

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/14

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARDSLEY

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR JAGRAT PATEL

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED AURELIE MARIE ANNE JEANDRON

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM C/O KEEPREALM LTD 14 STANTHORPE ROAD LONDON SW16 2DY ENGLAND

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM C/O LUCA DORIS 14 STANTHORPE ROAD FLAT 1, STANTHORPE ROAD LONDON SW16 2DY

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR NIGEL BARDSLEY

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR LUCA DORIS

View Document

11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

02/05/152 May 2015 REGISTERED OFFICE CHANGED ON 02/05/2015 FROM C/O HAUS BLOCK MANAGEMENT 266 KINGSLAND ROAD LONDON E8 4DG

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM C/O LUCA DORIS 14 STANTHORPE ROAD LONDON GREATER LONDON SW16 2DY GREAT BRITAIN

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM C/O HAUS BLOCK MANAGEMENT 266 KINGSLAND ROAD LONDON E8 4DG ENGLAND

View Document

26/03/1526 March 2015 PREVSHO FROM 31/12/2014 TO 24/12/2014

View Document

26/03/1526 March 2015 CORPORATE SECRETARY APPOINTED HLH ACCOUNTANTS LIMITED

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY HAUS BLOCK MANAGEMENT

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM C/O LUCA DORIS FLAT 1 14 STANTHORPE ROAD LONDON SW16 2DY ENGLAND

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / HAUS BLOCK MANAGEMENT / 19/03/2015

View Document

30/01/1530 January 2015 SECRETARY APPOINTED HAUS BLOCK MANAGEMENT

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR STEVEN WARD

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 14 STANTHORPE ROAD STANTHORPE ROAD LONDON SW16 2DY ENGLAND

View Document

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM C/O C/O GH PROPERTY MANAGEMENT SERVICES LIMITED RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD ENGLAND

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O LIAM O'SULLIVAN 1 GH PROPERTY MANAGEMENT SERVICES RIVERBANK HOUSE, PUTNEY BRIDGE APPROACH LONDON SW6 3JD ENGLAND

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR TIM WALLACE

View Document

02/11/142 November 2014 SECRETARY APPOINTED MR. LIAM O'SULLIVAN

View Document

02/11/142 November 2014 APPOINTMENT TERMINATED, SECRETARY SIMPLY SMALL BLOCK MANAGEMENT LTD

View Document

14/10/1414 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMPLY SMALL BLOCK MANAGEMENT LTD / 26/07/2014

View Document

10/09/1410 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMPLY SMALL BLOCK MANAGEMENT LTD / 13/07/2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O SIMPLY SMALL BLOCK MANAGEMENT LTD 200 NEW KINGS ROAD LONDON SW6 4NF

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR VITHALBHAI PATEL

View Document

03/05/133 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / VITHALBHAI UMEDBHAI PATEL / 16/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA DORIS / 16/10/2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM C/O C/O, LUCA DORRIS LUCA DORRIS FLAT 1 14 STANTHORPE ROAD LONDON SW16 2DY

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH DRURY

View Document

28/06/1228 June 2012 CORPORATE SECRETARY APPOINTED SIMPLY SMALL BLOCK MANAGEMENT LTD

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY LUCA DORIS

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELISE DRURY / 01/02/2012

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD FULHAM LONDON SW6 4NF

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 14 STANTHORPE ROAD STREATHAM SW16 2DY UK

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA JOHNSON

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 9 AT 56 TABARD STREET LONDON LONDON SE1 4LG UNITED KINGDOM

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 9 56 TABARD STREET LONDON SE1 4LG UNITED KINGDOM

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM C/O URANG LTD 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

02/06/082 June 2008 SECRETARY APPOINTED MR LUCA DORIS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY URANG LIMITED

View Document

12/05/0812 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED RUTH ELISE DRURY

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: DEVONSHIRE LODGE 26-28 FINCHLEY ROAD ST JOHNS WOOD LONDON NW8 6ES

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/10/0413 October 2004 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/10/0413 October 2004 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 ORDER OF COURT - RESTORATION 07/10/04

View Document

11/09/0111 September 2001 STRUCK OFF AND DISSOLVED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 FIRST GAZETTE

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

09/01/989 January 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 24A WATFORD WAY HENDON LONDON NW4 3AD

View Document

12/05/9712 May 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 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