KEITH ROWE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

13/01/2513 January 2025 Registered office address changed from 9 Kingscote Road New Malden KT3 3HL England to 14 Wood Lane Fleet Hampshire GU51 3DX on 2025-01-13

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Notification of Bryan Matthews as a person with significant control on 2023-12-14

View Document

18/12/2318 December 2023 Registered office address changed from 16 George Street London W1U 3QE England to 9 Kingscote Road New Malden KT3 3HL on 2023-12-18

View Document

18/12/2318 December 2023 Cessation of Tusk Dental Technologies Ltd as a person with significant control on 2023-12-14

View Document

12/12/2312 December 2023 Satisfaction of charge 017229790002 in full

View Document

14/08/2314 August 2023 Registered office address changed from Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QA to 16 George Street London W1U 3QE on 2023-08-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

09/04/189 April 2018 SAIL ADDRESS CHANGED FROM: QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 NO AUDITORS WILL BE APPOINTED FOR THE FINANCIAL YEAR COMMENCING 1 JUNE 2017 25/08/2017

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUSK DENTAL TECHNOLOGIES LTD

View Document

28/11/1728 November 2017 CESSATION OF KEITH MALCOLM ROWE AS A PSC

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED BRYAN MATTHEWS

View Document

27/11/1727 November 2017 Registered office address changed from , 16 George Street, London, W1U 3QE to 14 Wood Lane Fleet Hampshire GU51 3DX on 2017-11-27

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 16 GEORGE STREET LONDON W1U 3QE

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH ROWE

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY ROWE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MALCOLM ROWE / 27/02/2017

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/04/1513 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017229790002

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1423 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 29 BEAUMONT STREET LONDON W1N 1FE

View Document

24/06/1124 June 2011 Registered office address changed from , 29 Beaumont Street, London, W1N 1FE on 2011-06-24

View Document

24/06/1124 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MALCOLM ROWE / 29/08/2010

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MALCOLM ROWE / 29/08/2010

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANITA ROWE / 29/08/2010

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/05/106 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/04/0711 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/09/015 September 2001 S80A AUTH TO ALLOT SEC 13/08/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

20/06/8820 June 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

17/07/8717 July 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

09/06/839 June 1983 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