KHEPRI SERVICES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

31/07/2531 July 2025 NewNotification of Suntera Holding (Uk) Limited as a person with significant control on 2025-07-17

View Document

31/07/2531 July 2025 NewCessation of Khepri Limited as a person with significant control on 2025-07-17

View Document

31/07/2531 July 2025 NewNotification of Khepri Limited as a person with significant control on 2025-07-17

View Document

31/07/2531 July 2025 NewCessation of David Sherriffs as a person with significant control on 2025-07-17

View Document

31/07/2531 July 2025 NewCessation of William Roxburgh as a person with significant control on 2025-07-17

View Document

04/02/254 February 2025 Director's details changed for Ms Oksana Gonchar on 2025-02-04

View Document

23/12/2423 December 2024 Full accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

24/06/2424 June 2024 Full accounts made up to 2023-06-30

View Document

30/04/2430 April 2024 Cessation of Michael Ian Booth as a person with significant control on 2024-04-30

View Document

06/11/236 November 2023 Notification of William Roxburgh as a person with significant control on 2023-07-17

View Document

06/11/236 November 2023 Cessation of Tower Gate Capital Limited as a person with significant control on 2023-07-21

View Document

06/11/236 November 2023 Notification of Khepri Limited as a person with significant control on 2023-07-17

View Document

06/11/236 November 2023 Notification of David Sherriffs as a person with significant control on 2023-07-17

View Document

06/11/236 November 2023 Notification of Michael Ian Booth as a person with significant control on 2023-07-17

View Document

02/09/232 September 2023 Full accounts made up to 2022-06-30

View Document

25/08/2325 August 2023 Satisfaction of charge 130522180001 in full

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

05/06/235 June 2023 Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to 95 Chancery Lane London WC2A 1DT on 2023-06-05

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

12/12/2212 December 2022 Termination of appointment of Peter Connell as a director on 2022-12-11

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of Matthew Donald Jeremy Hudson as a director on 2022-09-15

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

26/10/2126 October 2021 Previous accounting period shortened from 2021-11-30 to 2021-06-30

View Document

30/04/2130 April 2021 ARTICLES OF ASSOCIATION

View Document

30/04/2130 April 2021 ADOPT ARTICLES 07/04/2021

View Document

19/04/2119 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130522180001

View Document

30/11/2030 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information