KE VENTURES LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

24/06/2124 June 2021 Termination of appointment of Oluwakemi Esther Elijah as a secretary on 2021-06-24

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 428 RAINHAM ROAD SOUTH DAGENHAM ESSEX RM10 7XA ENGLAND

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 428 RAINHAM ROAD SOUTH DAGENHAM RM10 7XA ENGLAND

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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