KEEPSPORTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

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

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

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

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

21/11/2221 November 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Certificate of change of name

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/01/2223 January 2022 Statement of capital following an allotment of shares on 2021-11-27

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

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

View Accounts

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

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 25/02/20 STATEMENT OF CAPITAL EUR 7206

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMILIANO ROVEDA / 25/01/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 16/07/19 STATEMENT OF CAPITAL EUR 5765

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR MASSIMILIANO ROVEDA / 01/02/2019

View Document

01/02/191 February 2019 24/12/18 STATEMENT OF CAPITAL EUR 3459

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM OFFICE 311 WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF ENGLAND

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR MASSIMILIANO ROVEDA / 01/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMILIANO ROVEDA / 01/02/2018

View Document

18/12/1718 December 2017 15/12/17 STATEMENT OF CAPITAL EUR 1153

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 15/01/16 STATEMENT OF CAPITAL EUR 1105

View Document

18/02/1618 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMILIANO ROVEDA / 20/08/2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DJ

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMILIANO ROVEDA / 10/03/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

03/02/143 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMILIANO ROVEDA / 03/02/2014

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE
ENGLAND

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE
ENGLAND

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

27/06/1327 June 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

22/01/1322 January 2013 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