KEOLIS AMEY CONSULTING LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewFull accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

28/01/2528 January 2025 Appointment of Mr Paul Joseph Jerram as a secretary on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Garry Bruce Dunlop as a secretary on 2025-01-28

View Document

22/09/2422 September 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

27/03/2427 March 2024 Registered office address changed from 19-21 Hatton Garden London EC1N 8BA England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 2024-03-27

View Document

11/10/2311 October 2023 Termination of appointment of Alexander Cyril Cameron Gilbert as a director on 2023-10-10

View Document

11/10/2311 October 2023 Appointment of Dr Mark Barned Brown as a director on 2023-10-10

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Martin James Baynham-Knight on 2023-07-31

View Document

31/07/2331 July 2023 Secretary's details changed for Mr Garry Bruce Dunlop on 2023-07-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

22/05/2322 May 2023 Registered office address changed from Evergreen Building North 160 Euston Road London NW1 2DX England to 19-21 Hatton Garden London EC1N 8BA on 2023-05-22

View Document

24/11/2224 November 2022 Appointment of Mrs Blandine Piron as a director on 2022-11-22

View Document

22/09/2222 September 2022 Termination of appointment of Matthew Kevin King as a director on 2022-09-21

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Appointment of Mr Matthew Kevin King as a director on 2022-09-20

View Document

31/01/2231 January 2022 Termination of appointment of Mark Barned Brown as a director on 2022-01-28

View Document

02/12/212 December 2021 Termination of appointment of Richard Jeffrey Graham as a director on 2021-12-01

View Document

10/11/2110 November 2021 Certificate of change of name

View Document

09/11/219 November 2021 Registered office address changed from 2 Callaghan Square Cardiff CF10 5BT United Kingdom to Evergreen Building North 160 Euston Road London NW1 2DX on 2021-11-09

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

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