KEHUI INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/09/2518 September 2025 NewChange of details for Mr William Arthur Frank Kibart as a person with significant control on 2021-10-19

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from 9 Unit 9, Crane Mead Business Park Viaduct Way Ware Hertfordshire SG12 9PZ United Kingdom to 9 Crane Mead Business Park Viaduct Way Ware Hertfordshire SG12 9PZ on 2025-03-31

View Document

18/02/2518 February 2025 Registered office address changed from 2 Centrus Mead Lane Hertford Hertfordshire SG13 7GX England to 9 Unit 9, Crane Mead Business Park Viaduct Way Ware Hertfordshire SG12 9PZ on 2025-02-18

View Document

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

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

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

View Accounts

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

View Accounts

19/10/2119 October 2021 Registered office address changed from Mill Studio Business Centre Studio 206 Mill Studio Business Centre, Crane Mead Ware Hertfordshire SG12 9PY United Kingdom to 2 Centrus Mead Lane Hertford Hertfordshire SG13 7GX on 2021-10-19

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR FRANK KIBART / 01/04/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 19/09/19 STATEMENT OF CAPITAL GBP 1000001

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / DR BINYING XU / 18/03/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR FRANK KIBART / 18/10/2018

View Document

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

View Accounts

17/12/1817 December 2018 COMPANY NAME CHANGED KEHUI INT'L LIMITED CERTIFICATE ISSUED ON 17/12/18

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BINYING XU

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM STUDIO 109 MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE HERTFORDSHIRE SG12 9PY UNITED KINGDOM

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR FRANK KIBART / 28/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR FRANK KIBART / 28/02/2018

View Document

08/02/188 February 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED KEHUI INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

25/10/1725 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1712 October 2017 CHANGE OF NAME 27/09/2017

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED WILLIAM ARTHUR FRANK KIBART

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR WILLIAM ARTHUR FRANK KIBART

View Document

08/08/178 August 2017 CESSATION OF ROGER CELIA AS A PSC

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ARTHUR FRANK KIBART

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER CELIA

View Document

18/07/1618 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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