KEO CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Change of details for Mr Duncan Edward Ross as a person with significant control on 2021-04-30

View Document

27/09/2427 September 2024 Change of details for Mrs Catherine Mary Angela Ross as a person with significant control on 2021-04-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 6/8 ALBERT ROAD, BRISTOL BS2 0XA

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

22/07/2022 July 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

24/07/1924 July 2019 COMPANY NAME CHANGED KASSERO (EDIBLE OILS) LIMITED CERTIFICATE ISSUED ON 24/07/19

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET ROSS

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ROSS

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN ROSS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY ANGELA ROSS / 01/06/2012

View Document

07/08/127 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD ROSS / 01/06/2012

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD ROSS / 26/06/2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY ANGELA ROSS / 25/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD ROSS / 25/06/2010

View Document

03/07/093 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MRS CATHERINE MARY ANGELA ROSS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN ROSS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 AUDITOR'S RESIGNATION

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 NEW SECRETARY APPOINTED

View Document

06/05/956 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/08/9420 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

13/08/9413 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED KASSERO FOODS LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/02/94

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/02/9014 February 1990 NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/07/8812 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/07/8812 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/10/862 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/10/862 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 NEW DIRECTOR APPOINTED

View Document

01/04/781 April 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/78

View Document

27/03/5727 March 1957 CERTIFICATE OF INCORPORATION

View Document

27/03/5727 March 1957 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