KELSALL GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Second filing of Confirmation Statement dated 2025-05-07 |
04/08/254 August 2025 New | Statement of capital following an allotment of shares on 2025-03-28 |
04/08/254 August 2025 New | Change of details for Mr Charlton Bryan Kelsall Edwards as a person with significant control on 2025-03-28 |
04/08/254 August 2025 New | Statement of capital following an allotment of shares on 2025-03-28 |
04/08/254 August 2025 New | Cessation of Bryan Thomas Kelsall Edwards as a person with significant control on 2025-03-28 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
20/06/2420 June 2024 | Particulars of variation of rights attached to shares |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-07 with updates |
16/05/2416 May 2024 | Statement of capital following an allotment of shares on 2023-06-02 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
05/01/235 January 2023 | Change of details for Mr Bryan Thomas Kelsall Edwards as a person with significant control on 2022-12-02 |
02/12/222 December 2022 | Registered office address changed from Langley House Park Road London N2 8EY England to Langley House Park Road London N2 8EY on 2022-12-02 |
02/12/222 December 2022 | Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 2022-11-18 |
02/12/222 December 2022 | Director's details changed for Mr Charlton Bryan Kelsall Edwards on 2022-12-02 |
02/12/222 December 2022 | Secretary's details changed for Mr Bryan Thomas Kelsall Edwards on 2022-11-18 |
02/12/222 December 2022 | Director's details changed for Mr Bryan Thomas Kelsall Edwards on 2022-12-02 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
27/11/1727 November 2017 | PSC'S CHANGE OF PARTICULARS / MR CHARLTON BRYAN KELSALL EDWARDS / 21/11/2017 |
27/11/1727 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLTON BRYAN KELSALL EDWARDS / 21/11/2017 |
27/11/1727 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLTON BRYAN KELSALL EDWARDS / 21/11/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/05/1617 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/09/158 September 2015 | CURREXT FROM 31/03/2015 TO 30/09/2015 |
19/05/1519 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
02/04/142 April 2014 | DISS40 (DISS40(SOAD)) |
01/04/141 April 2014 | FIRST GAZETTE |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
02/02/102 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
08/05/098 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/06/0722 June 2007 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 82 ST JOHN STREET LONDON EC1M 4JN |
09/05/079 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/11/0622 November 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0528 January 2005 | DELIVERY EXT'D 3 MTH 31/03/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
21/01/0421 January 2004 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET VICTORIA LONDON SW1W 9RB |
28/05/0328 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
14/03/0314 March 2003 | SECRETARY'S PARTICULARS CHANGED |
05/02/035 February 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
15/05/0115 May 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
08/08/008 August 2000 | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
05/06/005 June 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
26/08/9926 August 1999 | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
29/03/9929 March 1999 | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
03/08/983 August 1998 | FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
15/05/9815 May 1998 | RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS |
03/08/973 August 1997 | FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
19/05/9719 May 1997 | RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS |
08/10/968 October 1996 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/05/9614 May 1996 | RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS |
08/02/968 February 1996 | FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
04/02/954 February 1995 | FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
19/07/9419 July 1994 | RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS |
29/09/9329 September 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
29/09/9329 September 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
29/09/9329 September 1993 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
29/09/9329 September 1993 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
29/09/9329 September 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
29/09/9329 September 1993 | NEW SECRETARY APPOINTED |
21/09/9321 September 1993 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/9329 June 1993 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/06/93 |
29/06/9329 June 1993 | COMPANY NAME CHANGED WONDERSTUFF LIMITED CERTIFICATE ISSUED ON 30/06/93 |
07/05/937 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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