PEOPLE 2 KEEP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Change of details for Mr Adrian Wicks as a person with significant control on 2025-07-15 |
18/07/2518 July 2025 New | Change of details for Teach Group Ltd as a person with significant control on 2025-07-15 |
18/07/2518 July 2025 New | Registered office address changed from Unit 15 Runwell Hall Hoe Lane Rettendon Essex CM3 8DQ England to Unit 115, Accounts by Simply 40 Gracechurch Street London EC3V 0BT on 2025-07-18 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-02-29 |
03/10/243 October 2024 | Change of details for Teach Group Ltd as a person with significant control on 2024-10-03 |
04/09/244 September 2024 | Director's details changed for Mrs Claire Wallace on 2024-09-04 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/10/235 October 2023 | Registered office address changed from Morgan Rose 37 Marlowes Hemel Hempstead Hertfordshire HP1 1LD to Unit 15 Runwell Hall Hoe Lane Rettendon Essex CM3 8DQ on 2023-10-05 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
13/07/2313 July 2023 | Change of details for Mr Adrian Stanton Wicks as a person with significant control on 2023-07-13 |
13/07/2313 July 2023 | Notification of Teach Group Ltd as a person with significant control on 2023-07-13 |
24/04/2324 April 2023 | Director's details changed for Mr Adrian Wicks on 2023-04-24 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/11/2027 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | APPOINTMENT TERMINATED, DIRECTOR OLIVER GOSDEN |
23/11/2023 November 2020 | DIRECTOR APPOINTED CLAIRE WALLACE |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/11/195 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STANTON WICKS / 10/07/2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/07/1818 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
21/03/1821 March 2018 | PREVSHO FROM 30/06/2018 TO 28/02/2018 |
25/10/1725 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | PREVEXT FROM 28/02/2017 TO 30/06/2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
10/11/1610 November 2016 | DIRECTOR APPOINTED MR OLIVER MARK GOSDEN |
18/09/1618 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
19/04/1619 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/06/1523 June 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
23/06/1523 June 2015 | SAIL ADDRESS CHANGED FROM: 2 CARDIFF ROAD LUTON BEDS LU1 1PP UNITED KINGDOM |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STANTON WICKS / 10/02/2015 |
23/01/1523 January 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 2000 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/04/1423 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/04/1319 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
17/04/1217 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STANTON WICKS / 22/03/2012 |
05/03/125 March 2012 | APPOINTMENT TERMINATED, DIRECTOR OLIVER GOSDEN |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/04/1121 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/04/1020 April 2010 | SAIL ADDRESS CREATED |
20/04/1020 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STANTON WICKS / 01/10/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STANTON WICKS / 01/12/2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MARK GOSDEN / 01/01/2010 |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
17/06/0817 June 2008 | DIRECTOR APPOINTED OLIVER MARK GOSDEN |
20/05/0820 May 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | APPOINTMENT TERMINATED SECRETARY MATTHEW MOORE |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/03/0710 March 2007 | SECRETARY RESIGNED |
10/03/0710 March 2007 | NEW SECRETARY APPOINTED |
09/03/079 March 2007 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: WREN HOUSE, 68 LONDON ROAD ST ALBANS HERTS AL1 1NG |
06/03/076 March 2007 | COMPANY NAME CHANGED KEEP RECRUITMENT LIMITED CERTIFICATE ISSUED ON 06/03/07 |
12/01/0712 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/065 June 2006 | NEW SECRETARY APPOINTED |
05/06/065 June 2006 | NEW DIRECTOR APPOINTED |
05/06/065 June 2006 | DIRECTOR RESIGNED |
05/06/065 June 2006 | SECRETARY RESIGNED |
24/02/0624 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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