KEPLER WOLF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/06/2524 June 2025 Current accounting period extended from 2025-03-24 to 2025-06-30

View Document

14/01/2514 January 2025 Cessation of John Haggis as a person with significant control on 2025-01-03

View Document

14/01/2514 January 2025 Notification of Mkkah Limited as a person with significant control on 2025-01-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

10/01/2410 January 2024 Registered office address changed from Fc.354 Salisbury House Finsbury Circus London EC2M 5SQ England to Central Court 25 Southampton Buildings London WC2A 1AL on 2024-01-10

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Registered office address changed from Fc874/5 Salisbury House Finsbury Circus London EC2M 5SQ United Kingdom to Fc.354 Salisbury House Finsbury Circus London EC2M 5SQ on 2022-02-03

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 24/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAGGIS / 11/10/2020

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN HAGGIS / 11/10/2020

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM FC.572 SALISBURY HOUSE FINSBURY CIRCUS LONDON EC2M 5SQ UNITED KINGDOM

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAGGIS / 09/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN HAGGIS / 09/01/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 4.10, 1 PHIPP STREET SHOREDITCH LONDON EC2A 4PS UNITED KINGDOM

View Document

24/06/1924 June 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 PREVEXT FROM 30/09/2018 TO 24/03/2019

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

10/12/1810 December 2018 COMPANY NAME CHANGED HAGGIS & CO (LAW) LIMITED CERTIFICATE ISSUED ON 10/12/18

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAGGIS / 09/10/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

25/09/1725 September 2017 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