KEIDEZ LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Registered office address changed from Suite 16, Richmond House Avonmouth Way Bristol BS11 8DE to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2024-08-13

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2024-01-31 to 2024-04-05

View Document

09/03/249 March 2024 Confirmation statement made on 2024-01-26 with updates

View Document

05/10/235 October 2023 Cessation of Katie Chivers as a person with significant control on 2023-02-15

View Document

04/10/234 October 2023 Termination of appointment of Katie Chivers as a director on 2023-02-15

View Document

03/10/233 October 2023 Notification of Pee Jay Ancheta as a person with significant control on 2023-02-15

View Document

03/10/233 October 2023 Appointment of Mr Pee Jay Ancheta as a director on 2023-02-15

View Document

20/02/2320 February 2023 Registered office address changed from Flat 30 Park Reach 102 Chapel Road Southampton Hampshire SO14 5BT United Kingdom to Suite 16, Richmond House Avonmouth Way Bristol BS11 8DE on 2023-02-20

View Document

27/01/2327 January 2023 Incorporation

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