KELSIAN UK LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Mr Graeme Fergus Legh as a director on 2025-06-17

View Document

23/05/2523 May 2025 Termination of appointment of Paul Raymond Cox as a director on 2025-05-22

View Document

23/05/2523 May 2025 Appointment of Mr Samuel George Scott as a director on 2025-05-22

View Document

23/05/2523 May 2025 Appointment of Mr Samuel Damiani Mendes Ribeiro as a director on 2025-05-22

View Document

17/01/2517 January 2025 Full accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

02/12/242 December 2024 Termination of appointment of Neil Espie Smith as a director on 2024-12-01

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Memorandum and Articles of Association

View Document

07/06/247 June 2024 Resolutions

View Document

04/06/244 June 2024 Satisfaction of charge 084518730007 in full

View Document

04/06/244 June 2024 Satisfaction of charge 084518730008 in full

View Document

04/06/244 June 2024 Satisfaction of charge 084518730004 in full

View Document

04/06/244 June 2024 Satisfaction of charge 084518730003 in full

View Document

04/06/244 June 2024 Satisfaction of charge 084518730002 in full

View Document

04/06/244 June 2024 Satisfaction of charge 084518730005 in full

View Document

04/06/244 June 2024 Satisfaction of charge 084518730006 in full

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

30/04/2430 April 2024 Registered office address changed from No1. London Bridge London SE1 9BG England to Harrington House 25 High Street Harrington Northampton NN6 9NU on 2024-04-30

View Document

20/04/2420 April 2024 Amended full accounts made up to 2023-06-30

View Document

03/04/243 April 2024 Full accounts made up to 2023-06-30

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Statement of capital on 2023-07-31

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

09/08/239 August 2023 Full accounts made up to 2022-06-30

View Document

05/06/235 June 2023 Registration of charge 084518730008, created on 2023-05-23

View Document

05/06/235 June 2023 Registration of charge 084518730007, created on 2023-05-23

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

12/12/2112 December 2021 Registered office address changed from Westbourne Park Garage Great Western Road London W9 3NW to Lea Interchange 151 Ruckholt Road Leyton London E10 5PB on 2021-12-12

View Document

06/07/216 July 2021 Full accounts made up to 2020-06-30

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

10/03/2010 March 2020 CESSATION OF NEIL ESPIE SMITH AS A PSC

View Document

10/03/2010 March 2020 CESSATION OF CLINTON FEUERHERDT AS A PSC

View Document

10/03/2010 March 2020 NOTIFICATION OF PSC STATEMENT ON 16/01/2020

View Document

10/03/2010 March 2020 SECRETARY APPOINTED MRS JOANNE HELEN MCDONALD

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR ANDREW DAVID MUIR

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

10/03/2010 March 2020 CESSATION OF GRAHAM LEISHMAN AS A PSC

View Document

04/03/204 March 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084518730004

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084518730003

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084518730002

View Document

05/02/205 February 2020 16/01/20 STATEMENT OF CAPITAL AUD 11064000 16/01/20 STATEMENT OF CAPITAL GBP 5228.74

View Document

05/02/205 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084518730001

View Document

27/11/1927 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 CESSATION OF ADAM DANIEL LEISHMAN AS A PSC

View Document

05/12/185 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1819 October 2018 05/10/18 STATEMENT OF CAPITAL AUD 11064000.00 05/10/18 STATEMENT OF CAPITAL GBP 3000.00

View Document

19/10/1819 October 2018 05/10/18 STATEMENT OF CAPITAL AUD 11064000 05/10/18 STATEMENT OF CAPITAL GBP 4136.74

View Document

18/10/1818 October 2018 ADOPT ARTICLES 05/10/2018

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM LEISHMAN

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

29/12/1729 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

29/12/1629 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084518730001

View Document

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY PAUL COX

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR PAUL RAYMOND COX

View Document

31/03/1631 March 2016 SECRETARY APPOINTED MR SAMUEL GEORGE SCOTT

View Document

16/12/1516 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

10/11/1510 November 2015 ADOPT ARTICLES 15/10/2015

View Document

10/11/1510 November 2015 15/10/15 STATEMENT OF CAPITAL AUD 11064000 15/10/15 STATEMENT OF CAPITAL GBP 4000

View Document

10/11/1510 November 2015 15/10/15 STATEMENT OF CAPITAL AUD 11064000 15/10/15 STATEMENT OF CAPITAL GBP 4000

View Document

01/07/151 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1517 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM SUITE 3.9 19 EASTBOURNE TERRACE EASTBOURNE TERRACE LONDON W2 6LG

View Document

11/12/1411 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 COMPANY NAME CHANGED TRANSIT SILVER LIMITED CERTIFICATE ISSUED ON 21/07/14

View Document

30/06/1430 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1430 June 2014 CHANGE OF NAME 24/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ESPIE SMITH / 01/07/2013

View Document

23/06/1423 June 2014 15/06/13 STATEMENT OF CAPITAL AUD 9700000 15/06/13 STATEMENT OF CAPITAL GBP 4000

View Document

23/06/1423 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DANIEL / 01/07/2013

View Document

29/07/1329 July 2013 SECOND FILING FOR FORM AP01

View Document

05/07/135 July 2013 SECRETARY APPOINTED MR PAUL RAYMOND COX

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR ADAM DANIEL LEISHMAN

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 4000

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DATA PREFECT LIMITED


  • 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