KELLIS GROUP LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/07/2419 July 2024 Registration of charge 045644840008, created on 2024-07-18

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/09/2324 September 2023 Secretary's details changed for Katharine Irene Spedding on 2023-09-22

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/11/103 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 SECTION 519

View Document

28/01/1028 January 2010 AUDITOR'S RESIGNATION

View Document

26/10/0926 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SPEDDING / 01/10/2009

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/09 FROM: FIVES COURT HILLSBOROUGH BARRACKS PENISTONE ROAD SHEFFIELD S6 2GZ

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/12/05

View Document

19/11/0519 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 AUDITOR'S RESIGNATION

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0528 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 RE FINANCIAL ASSISTANCE 05/09/05

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/056 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 S366A DISP HOLDING AGM 01/03/04 S252 DISP LAYING ACC 01/03/04 S386 DISP APP AUDS 01/03/04 S369(4) SHT NOTICE MEET 01/03/04

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 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