KEL COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

28/01/2528 January 2025 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to C/O Crowe Uk Llp St George's House 56 Peter Street Manchester M2 3NQ on 2025-01-28

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Appointment of Mr Jeremy Ross Gilbert as a director on 2024-05-01

View Document

26/04/2426 April 2024 Termination of appointment of Caroline Gilbert as a secretary on 2024-04-24

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

03/03/233 March 2023 Director's details changed for Kilian Timothy Gilbert on 2023-03-01

View Document

03/03/233 March 2023 Director's details changed for Geren Manton Jon Abraham on 2023-03-01

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/07/2031 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GILBERT / 01/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GILBERT / 01/11/2018

View Document

02/08/182 August 2018 SUB-DIVISION 16/07/18

View Document

31/07/1831 July 2018 ADOPT ARTICLES 16/07/2018

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD UNITED KINGDOM

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL GILBERT

View Document

14/06/1814 June 2018 SECRETARY APPOINTED MRS CAROLINE GILBERT

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CESSATION OF KEL COMPUTING MARLOW LIMITED AS A PSC

View Document

22/03/1822 March 2018 CESSATION OF MILLGATE MARLOW LIMITED AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLGATE MARLOW LIMITED

View Document

22/03/1822 March 2018 CESSATION OF MILLGATE HOLDINGS LIMITED AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEL COMPUTING MARLOW LIMITED

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID GILBERT

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/05/1626 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEREN MANTON JON ABRAHAM / 18/05/2014

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER FREEDMAN

View Document

02/08/142 August 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KILIAN TIMOTHY GILBERT / 01/01/2014

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 12 YORK GATE LONDON NW1 4QS

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KILIAN TIMOTHY GILBERT / 01/10/2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID GILBERT / 01/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID GILBERT / 01/10/2012

View Document

17/07/1217 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/07/1030 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID GILBERT / 01/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID GILBERT / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED KILIAN TIMOTHY GILBERT

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/08/018 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 REVISED FORM 88(2)(REVISED)

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9717 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/97

View Document

17/07/9717 July 1997 ALTER MEM AND ARTS 27/06/97

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 27/31 BLANDFORD STREET LONDON W1H 3AD

View Document

05/09/955 September 1995 AUDITOR'S RESIGNATION

View Document

09/06/959 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/06/8926 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

25/01/8925 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

05/02/885 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/875 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/878 September 1987 NEW DIRECTOR APPOINTED

View Document

18/12/8518 December 1985 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