KELL TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-04-08 with no updates |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-12-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Satisfaction of charge 080199190002 in full |
18/09/2318 September 2023 | All of the property or undertaking has been released from charge 080199190002 |
18/09/2318 September 2023 | All of the property or undertaking has been released from charge 1 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with updates |
18/09/2318 September 2023 | Satisfaction of charge 1 in full |
05/09/235 September 2023 | Cessation of Gareth Desmond Cowley as a person with significant control on 2023-01-26 |
05/09/235 September 2023 | Notification of James Gay as a person with significant control on 2023-01-26 |
05/09/235 September 2023 | Notification of Paul Atwell as a person with significant control on 2023-01-26 |
05/09/235 September 2023 | Appointment of Mr Paul Atwell as a director on 2023-01-26 |
05/09/235 September 2023 | Appointment of Mr James Gay as a director on 2023-01-26 |
05/09/235 September 2023 | Termination of appointment of Claire Cowley as a director on 2023-01-26 |
05/09/235 September 2023 | Termination of appointment of Gareth Desmond Cowley as a director on 2023-01-26 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Previous accounting period extended from 2022-10-31 to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/08/1612 August 2016 | REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 131 EDGWARE ROAD LONDON W2 2AP |
07/01/167 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DESMOND COWLEY / 13/02/2015 |
03/03/153 March 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE COWLEY / 13/02/2015 |
08/01/158 January 2015 | PREVEXT FROM 30/04/2014 TO 31/10/2014 |
19/11/1419 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080199190002 |
19/12/1319 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
31/08/1231 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/08/1215 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/08/1215 August 2012 | COMPANY NAME CHANGED NIGHTSONG LIMITED CERTIFICATE ISSUED ON 15/08/12 |
13/04/1213 April 2012 | DIRECTOR APPOINTED CLAIRE COWLEY |
13/04/1213 April 2012 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM |
13/04/1213 April 2012 | 04/04/12 STATEMENT OF CAPITAL GBP 100 |
13/04/1213 April 2012 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
13/04/1213 April 2012 | DIRECTOR APPOINTED GARETH COWLEY |
04/04/124 April 2012 | 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