KEW PROJECTS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from C/O Sustainable Energy Centre Portway Road Wednesbury West Midlands WS10 7DZ England to 3 Field Court Gray's Inn London WC1R 5EF on 2025-03-03

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Appointment of a voluntary liquidator

View Document

28/02/2528 February 2025 Statement of affairs

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

21/11/2321 November 2023 Secretary's details changed for Mr Kevin Francis Chown on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Kamaldeep Singh Kalsi on 2023-11-21

View Document

21/11/2321 November 2023 Change of details for Kew Technology Limited as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Kevin Francis Chown on 2023-11-21

View Document

21/11/2321 November 2023 Registered office address changed from Crossway 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN England to C/O Sustainable Energy Centre Portway Road Wednesbury West Midlands WS10 7DZ on 2023-11-21

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

17/01/2317 January 2023 Director's details changed for Mr Kamaldeep Singh Kalsi on 2023-01-17

View Document

29/11/2229 November 2022 Registered office address changed from 38-39 Albert Road Tamworth B79 7JS England to Crossway 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-11-29

View Document

29/11/2229 November 2022 Change of details for Kew Technology Limited as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Kevin Francis Chown on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Kamaldeep Singh Kalsi on 2022-11-29

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Termination of appointment of Marc Stone as a secretary on 2022-01-07

View Document

13/01/2213 January 2022 Appointment of Mr Kevin Francis Chown as a secretary on 2022-01-07

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

13/01/2213 January 2022 Change of details for Kew Technology Limited as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Registration of charge 101647400002, created on 2021-11-30

View Document

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101647400001

View Document

27/11/1927 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR KAMALDEEP SINGH KALSI / 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALDEEP SINGH KALSI / 31/05/2018

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALDEEP SINGH KALSI / 04/01/2018

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR KAMALDEEP SINGH KALSI / 04/01/2018

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMALDEEP SINGH KALSI

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 CESSATION OF WAYNE WHEELER MCFARLAND JNR AS A PSC

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS MANSSON

View Document

11/12/1711 December 2017 COMPANY NAME CHANGED SYNTECH BIOENERGY UK LIMITED CERTIFICATE ISSUED ON 11/12/17

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCFARLAND

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101647400001

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR PAUL DOUGLAS MCFARLAND

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE PAUL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR BRUCE CHARLES PAUL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

05/05/165 May 2016 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