KEETECH LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

28/09/2428 September 2024 Micro company accounts made up to 2024-01-31

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/12/2331 December 2023 Satisfaction of charge 1 in full

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

01/03/161 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM ATLAS HOUSE 210 LONGDON ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9HU

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 110 HANBURY ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8DL ENGLAND

View Document

12/02/1412 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/02/1323 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA NORA MCKEE / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HENRY MCKEE / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 211 TORRINGTON AVENUE COVENTRY WEST MIDLANDS CV4 9UT

View Document

26/01/0426 January 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: BARCLAYS VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PK SIR WILLIAM LYONS ROAD COVENTRY CV4 7EZ

View Document

13/03/0213 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 05/02/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

22/03/9122 March 1991 RETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9016 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 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