KETO SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to 385-389 Oxford Street London W1C 2NB on 2025-08-18

View Document

31/03/2531 March 2025 Appointment of Mrs Marjo-Reetta Pajari as a director on 2025-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

24/11/2324 November 2023 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-11-24

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

21/02/2321 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

18/01/2318 January 2023 Termination of appointment of Martti Eero Pelttari as a director on 2022-07-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Appointment of Goodwille Limited as a secretary on 2021-12-16

View Document

20/12/2120 December 2021 Registered office address changed from 4 Hardman Square Gartside Street Manchester M3 3EB England to 24 Old Queen Street London SW1H 9HP on 2021-12-20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SARKKA

View Document

27/07/1927 July 2019 DIRECTOR APPOINTED MR VEIJO HYTTI

View Document

27/07/1927 July 2019 APPOINTMENT TERMINATED, DIRECTOR KARI TERASNISKA

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM THE LANDING BLUE TOWER MEDIACITYUK M50 2EQ ENGLAND

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 4 4 HARDMAN SQUARE GARTSIDE STREET MANCHESTER M3 3EB ENGLAND

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN NICOL STARK / 13/08/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN NICOL STARK / 09/01/2018

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 3 KINGS COURT LITTLE KINGS STREET BRISTOL BS1 4HW

View Document

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

View Accounts

22/11/1722 November 2017 DIRECTOR APPOINTED MR GAVIN NICOL STARK

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

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

View Accounts

02/11/162 November 2016 COMPANY NAME CHANGED KETO SOFTWARE LTD LTD CERTIFICATE ISSUED ON 02/11/16

View Document

01/11/161 November 2016 COMPANY NAME CHANGED IMPROLITY UK LIMITED CERTIFICATE ISSUED ON 01/11/16

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN AARON SARKKA / 01/01/2016

View Document

30/03/1630 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

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

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN AARON SARKKA / 01/09/2014

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

23/05/1423 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN AARON SARKKA / 22/04/2013

View Document

18/04/1218 April 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN AARON SARKKA / 11/04/2011

View Document

11/04/1111 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

03/03/103 March 2010 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