KEHF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

18/04/2418 April 2024 Notification of The King's Fund as a person with significant control on 2024-04-12

View Document

10/04/2410 April 2024 Cessation of Dominic Dodd as a person with significant control on 2024-04-03

View Document

10/04/2410 April 2024 Cessation of Alan John Brown as a person with significant control on 2024-04-03

View Document

23/01/2423 January 2024 Appointment of Ms Sarah Woolnough as a director on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Richard Murray as a director on 2024-01-18

View Document

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

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

01/08/231 August 2023 Termination of appointment of Lucy Rachel Johnson-Brown as a secretary on 2023-03-10

View Document

28/02/2328 February 2023 Appointment of Mr Paul Clough as a secretary on 2023-02-28

View Document

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

View Accounts

08/02/228 February 2022 Appointment of Mr Alan John Brown as a director on 2022-02-07

View Document

07/02/227 February 2022 Notification of Alan John Brown as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Richard Murray as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Matthew Robert Tolchard as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Notification of Dominic Dodd as a person with significant control on 2022-02-07

View Document

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

View Accounts

13/12/2113 December 2021 Termination of appointment of Simon Fraser as a director on 2021-07-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

27/07/2027 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MS ANNA NICOLE RULE

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR RICHARD MURRAY

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MURRAY

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPER HAM

View Document

23/01/1923 January 2019 CESSATION OF CHRISTOPHER JOHN HAM AS A PSC

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CESSATION OF RICHARD JOHN SCANLON AS A PSC

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR SIMON FRASER

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FRASER

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL

View Document

31/07/1731 July 2017 CESSATION OF PHILIP STRONE STEWART MACPHERSON AS A PSC

View Document

31/07/1731 July 2017 CESSATION OF JONATHAN MARK MORRIS AS A PSC

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MACPHERSON

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORRIS

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED SIR JONATHAN MICHAEL

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK MORRIS / 01/01/2017

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/12/1422 December 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

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

View Accounts

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY JAN QUIRKE

View Document

14/11/1314 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 SECRETARY APPOINTED MS LUCY RACHEL JOHNSON-BROWN

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP BROWN

View Document

13/12/1213 December 2012 SECRETARY APPOINTED MS JAN ALISON QUIRKE

View Document

21/11/1221 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GARGENT

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STRONE STEWART MACPHERSON / 07/11/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS PATRICK GERARD GARGENT / 07/11/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK MORRIS / 07/11/2011

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR MATTHEW ROBERT TOLCHARD

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1111 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR CHRISTOPER JOHN HAM

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR JONATHAN MARK MORRIS

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN LYNAS

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR NIALL DICKSON

View Document

16/11/0916 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIALL DICKSON / 09/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LYNAS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PATRICK GERARD GARGENT / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART / 22/10/2009

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GARGENT / 01/06/2009

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIALL DICKSON / 01/06/2009

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR PHILIP STRONE STEWART MACPHERSON

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY MCGRATH

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 11-13 CAVENDISH SQUARE LONDON W1G 0AN

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

09/10/069 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED MATAHARI 472 LIMITED CERTIFICATE ISSUED ON 31/01/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/12/991 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

25/06/9925 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 LOCATION OF DEBENTURE REGISTER

View Document

16/10/9716 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/9716 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 S386 DIS APP AUDS 26/02/97

View Document

11/10/9611 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/05/967 May 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/05/967 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/9619 March 1996 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/967 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/966 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: 100 FETTER LANE LONDON EC4A 1DD

View Document

05/02/965 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/10/9320 October 1993 EXEMPTION FROM APPOINTING AUDITORS 11/10/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/10/929 October 1992 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