KEYNSHAM ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/06/2325 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 71-75 SHELTON STREET COVENT GARDEN WC2H 9JQ UNITED KINGDOM

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR DAMIAN JOHN NICHOLLS

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARC GEOFFREY LEE

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

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

View Accounts

15/09/1715 September 2017 NOTIFICATION OF PSC STATEMENT ON 15/09/2017

View Document

15/09/1715 September 2017 CESSATION OF STAMATIOS CHLIARAS AS A PSC

View Document

05/07/175 July 2017 23/05/17 STATEMENT OF CAPITAL GBP 600000

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN WC2H 9JQ UNITED KINGDOM

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 71-75 LONDON SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR MAURICE HILL

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM OFFICE 3, REAR MEWS 24-26 STATION ROAD SHIREHAMPTON BRISTOL BS11 9TX UNITED KINGDOM

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MARC GEOFFREY LEE

View Document

21/12/1621 December 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