KELTBRAY IDEC GROUP LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/08/2421 August 2024 Termination of appointment of Vincent Corrigan as a director on 2024-08-15

View Document

21/08/2421 August 2024 Termination of appointment of Peter James Burnside as a director on 2024-08-15

View Document

21/08/2421 August 2024 Termination of appointment of Rhona Sittlington as a secretary on 2024-08-15

View Document

19/08/2419 August 2024 Registered office address changed from St. Andrew's House Portsmouth Road Esher KT10 9TA England to 2nd Floor, 1 Lindsey Street Lindsey Street London EC1A 9HP on 2024-08-19

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Memorandum and Articles of Association

View Document

21/06/2421 June 2024 Registration of charge 117481390002, created on 2024-06-21

View Document

21/06/2421 June 2024 Registration of charge 117481390001, created on 2024-06-21

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

04/08/234 August 2023 Group of companies' accounts made up to 2022-10-31

View Document

27/07/2327 July 2023 Appointment of Mr Peter James Burnside as a director on 2023-07-26

View Document

27/07/2327 July 2023 Appointment of Mr Vincent Corrigan as a director on 2023-07-26

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

11/01/2311 January 2023 Appointment of Ms. Rhona Sittlington as a secretary on 2023-01-10

View Document

15/11/2215 November 2022 Appointment of Mr Andrew Hodgson as a director on 2022-11-01

View Document

09/11/229 November 2022 Certificate of change of name

View Document

09/11/229 November 2022 Appointment of Mr Jonathan Peter Hart as a director on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Mr Mike Snee as a director on 2022-11-01

View Document

08/11/228 November 2022 Termination of appointment of Andrew John Hodgson as a director on 2022-11-01

View Document

08/11/228 November 2022 Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA United Kingdom to St. Andrew's House Portsmouth Road Esher KT10 9TA on 2022-11-08

View Document

08/11/228 November 2022 Previous accounting period extended from 2022-09-30 to 2022-10-31

View Document

08/11/228 November 2022 Appointment of Mr. Phillip Price as a director on 2022-11-01

View Document

08/11/228 November 2022 Notification of Keltbray Energy Limited as a person with significant control on 2022-11-01

View Document

08/11/228 November 2022 Cessation of Andrew John Hodgson as a person with significant control on 2022-11-01

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

04/10/194 October 2019 PREVSHO FROM 31/01/2020 TO 30/09/2019

View Document

20/05/1920 May 2019 01/03/19 STATEMENT OF CAPITAL GBP 1250000

View Document

27/04/1927 April 2019 ADOPT ARTICLES 18/01/2019

View Document

03/01/193 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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