KEITH HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/12/2410 December 2024 | Change of details for Mr Dennis Keith as a person with significant control on 2024-12-10 |
| 10/12/2410 December 2024 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-10 |
| 10/12/2410 December 2024 | Secretary's details changed for Lihui Huang on 2024-12-10 |
| 10/12/2410 December 2024 | Director's details changed for Mr Dennis Keith on 2024-12-10 |
| 03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
| 03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
| 25/11/2425 November 2024 | Application to strike the company off the register |
| 13/06/2413 June 2024 | Total exemption full accounts made up to 2023-07-31 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
| 02/05/232 May 2023 | Termination of appointment of Keens Shay Keens (Nominees) Limited as a secretary on 2023-05-02 |
| 02/05/232 May 2023 | Appointment of Lihui Huang as a secretary on 2023-05-02 |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
| 03/04/233 April 2023 | Change of details for Mr Dennis Keith as a person with significant control on 2016-04-06 |
| 31/03/2331 March 2023 | Secretary's details changed for Keens Shay Keens (Nominees) Limited on 2023-03-31 |
| 08/12/228 December 2022 | Director's details changed for Mr Dennis Keith on 2022-12-08 |
| 08/12/228 December 2022 | Change of details for Mr Dennis Keith as a person with significant control on 2022-12-08 |
| 08/12/228 December 2022 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-08 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/06/2130 June 2021 | Director's details changed for Mr Dennis Keith on 2021-06-24 |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 22/04/2022 April 2020 | CORPORATE SECRETARY APPOINTED KEENS SHAY KEENS (NOMINEES) LIMITED |
| 22/04/2022 April 2020 | APPOINTMENT TERMINATED, SECRETARY VALERIE THOMAS |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 18/04/1918 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 01/05/181 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 16/04/1816 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS KEITH |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
| 05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 25/04/1625 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 29/04/1529 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 18/12/1418 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KEITH / 28/11/2014 |
| 18/12/1418 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE JUNE THOMAS / 18/12/2014 |
| 18/12/1418 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE JUNE THOMAS / 18/12/2014 |
| 08/07/148 July 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 19/04/1319 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 17/04/1217 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR |
| 18/04/1118 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 16/04/1016 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 16/04/0916 April 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
| 16/04/0816 April 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
| 03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 30/11/0730 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 30/11/0730 November 2007 | SECRETARY'S PARTICULARS CHANGED |
| 14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 17/04/0717 April 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
| 12/02/0712 February 2007 | SECRETARY'S PARTICULARS CHANGED |
| 05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 19/04/0619 April 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
| 03/03/063 March 2006 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05 |
| 18/04/0518 April 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
| 04/04/054 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 23/04/0423 April 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
| 03/07/033 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/04/0322 April 2003 | DIRECTOR RESIGNED |
| 22/04/0322 April 2003 | SECRETARY RESIGNED |
| 22/04/0322 April 2003 | NEW SECRETARY APPOINTED |
| 22/04/0322 April 2003 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 22/04/0322 April 2003 | NEW DIRECTOR APPOINTED |
| 16/04/0316 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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