DERIAN KEYMS CONSULTING LTD

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Register inspection address has been changed from C/O Derian Keyms 27 New Crane Wharf 4 New Crane Place London E1W 3TS United Kingdom to 14 st. Martins Close Erith DA18 4DZ

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/02/2326 February 2023 Termination of appointment of Derian Alison Keyms as a secretary on 2023-02-25

View Document

26/02/2326 February 2023 Director's details changed for Ms Derian Alison Keyms on 2022-06-15

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

15/01/2315 January 2023 Micro company accounts made up to 2022-02-28

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/11/1922 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MS DERIAN ALISON KEYMS / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BRINLEY RICHARD KEYMS / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DERIAN ALISON KEYMS / 22/11/2019

View Document

22/11/1922 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MS DERIAN ALISON KEYMS / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BRINLEY RICHARD KEYMS / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DERIAN ALISON KEYMS / 22/11/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/12/1828 December 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BRINLEY RICHARD KEYMS / 01/07/2015

View Document

02/03/162 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/11/1126 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERIAN ALISON KEYMS / 14/02/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BRINLEY RICHARD KEYMS / 14/02/2010

View Document

20/05/1020 May 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

20/10/0820 October 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: CHARTERHOUSE ACCOUNTANTS LLP 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

09/05/079 May 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

14/02/0214 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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