KE-WORKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/02/256 February 2025 | Confirmation statement made on 2025-02-02 with updates |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-02-02 with updates |
| 15/08/2315 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 08/11/218 November 2021 | Change of details for Mr Teodor Gelu Chiciudean as a person with significant control on 2021-11-08 |
| 08/11/218 November 2021 | Director's details changed for Mrs Diana Iulia Chiciudean on 2021-11-08 |
| 08/11/218 November 2021 | Director's details changed for Mr Teodor Gelu Chiciudean on 2021-11-08 |
| 08/11/218 November 2021 | Change of details for Mrs Diane Iulia Chiciudean as a person with significant control on 2021-11-08 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/05/2028 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 21/06/1721 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/04/1713 April 2017 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM ABBEY HOUSE 7 MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/03/1622 March 2016 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
| 18/02/1618 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 23/02/1523 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
| 20/02/1520 February 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 19/02/1519 February 2015 | DIRECTOR APPOINTED MRS DIANA IULIA CHICIUDEAN |
| 19/02/1519 February 2015 | 02/02/15 STATEMENT OF CAPITAL GBP 100 |
| 19/02/1519 February 2015 | DIRECTOR APPOINTED MR TEODOR GELU CHICIUDEAN |
| 02/02/152 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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