GARDENIA (KEIR) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DODKIN

View Document

17/02/2017 February 2020 SECRETARY APPOINTED MR JOHN ALLCOCK

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 84 WHITING STREET WHITING STREET BURY ST. EDMUNDS IP33 1NZ ENGLAND

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR DOUGLAS BALLOCH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR JOHN ALLCOCK

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK BOWEN

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LAMBERT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 DIRECTOR APPOINTED MAJOR FRANK DUNCAN BOWEN

View Document

17/02/1617 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR DAVID NEAL LAMBERT

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CROSLAND

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR WILLIAM MARTIN MCGILL

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR GILES CREAGH

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL JOHN HARRY CROSLAND / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DODKIN / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES PETER VANDELEUR CREAGH / 15/02/2010

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN PITCH FORTH

View Document

11/03/0911 March 2009 SECRETARY APPOINTED CHRISTOPHER DODKIN

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED BRIAN WILLIAM PITCH FORTH

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY KEITH EDLIN

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR KEITH EDLIN

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED COLONEL JOHN HARRY CROSLAND

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LEA

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 S366A DISP HOLDING AGM 14/10/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

04/02/004 February 2000 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