KELDAN SYSTEMS LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

27/03/2327 March 2023 Registered office address changed from 29 High Street Harston Cambridge CB22 7PX England to The Old Toll House 31 Loxhore Cottages Loxhore Barnstaple Devon EX31 4st on 2023-03-27

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom to 29 29 High Street Harston Cambridge CB22 7PX on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 29 29 High Street Harston Cambridge CB22 7PX England to 29 High Street Harston Cambridge CB22 7PX on 2022-02-28

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / KELLIE BURTENSHAW / 24/07/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MS KELLIE BURTENSHAW / 24/07/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL AVIET PAYNE / 24/07/2017

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM CHARTER HOUSE 62-64 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1319 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1221 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DANIEL PAYNE / 01/01/2011

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL AVIET PAYNE / 10/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KELLIE BURTENSHAW / 10/01/2011

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL AVIET PAYNE / 01/10/2009

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLIE BURTENSHAW / 01/10/2009

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 62 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: LAKE HOUSE MARKET HILL ROYSTON SG8 9JN

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 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