KEPLAR GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from 30 Quendon Place Haverhill CB9 0HZ England to 124 City Road London EC1V 2NX on 2025-06-09

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Registered office address changed from 1 Waterside Station Road Harpenden AL5 4US England to 30 Quendon Place Haverhill CB9 0HZ on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr Philip Michael Graham on 2023-06-05

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

05/06/235 June 2023 Change of details for Mr Philip Michael Graham as a person with significant control on 2023-06-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CESSATION OF DOMINIC MICHAEL ROSHAN SATTAUR AS A PSC

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL GRAHAM / 05/03/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 1 WONERSH WAY CHEAM SUTTON SM2 7LX ENGLAND

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR EVTHOKIA SATTAUR

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR PHILIP MICHAEL GRAHAM

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL GRAHAM / 13/09/2019

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EVTHOKIA SOTIRIS SOTIRIOU / 03/03/2020

View Document

03/03/203 March 2020 CESSATION OF EVTHOKIA SOTIRIS SOTIRIOU AS A PSC

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL GRAHAM

View Document

16/09/1916 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/09/2019

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC MICHAEL ROSHAN SATTAUR

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVTHOKIA SOTIRIOU

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 1 1 WONERSH WAY SUTTON SM2 7LX UNITED KINGDOM

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 19 ARNAL CRESCENT ARNAL CRESCENT LONDON SW18 5PX UNITED KINGDOM

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 1 WONERSH WAY CHEAM SUTTON SM2 7LX ENGLAND

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SATTAUR

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MISS EVTHOKIA SOTIRIS SOTIRIOU

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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