KELLER EMEA LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022

View Document

17/10/2217 October 2022

View Document

17/10/2217 October 2022

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

09/07/219 July 2021

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MARK HOOPER

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GEORGE HIND / 08/11/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

19/09/1819 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

19/09/1819 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

19/09/1819 September 2018 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / KELLER GROUP PLC / 06/04/2016

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLER GROUP PLC

View Document

07/11/177 November 2017 CESSATION OF KELLER GROUP PLC AS A PSC

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED WILLIAM REID

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARRYL THOMAS

View Document

19/06/1719 June 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

19/06/1719 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

19/06/1719 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR KENNITH JOHN OAKLEY

View Document

26/07/1626 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

26/07/1626 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

23/06/1623 June 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

06/06/166 June 2016 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

09/11/159 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 12TH FLOOR CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DH

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR DARRYL LESLIE THOMAS

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS KERRY ANNE ABIGAIL PORRITT

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ATKINSON

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/11/1321 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOLMAN

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MRS KERRY ANNE ABIGAIL PORRITT

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 COMPANY NAME CHANGED KELLER GROUP TRUSTEES LIMITED CERTIFICATE ISSUED ON 22/11/12

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 ADOPT ARTICLES 26/08/2010

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE FRANCES HOLMAN / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GEORGE HIND / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN RICHARD ATKINSON / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/11/06; NO CHANGE OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: AZTEC HOUSE 397-405 ARCHWAY ROAD LONDON. N6 4EY

View Document

16/12/0516 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 COMPANY NAME CHANGED DORWELLS LIMITED CERTIFICATE ISSUED ON 28/05/98

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 AUDITOR'S RESIGNATION

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/10/937 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/914 June 1991 S386 DISP APP AUDS 21/05/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

05/01/905 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 REGISTERED OFFICE CHANGED ON 05/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

03/01/903 January 1990 ALTER MEM AND ARTS 19/12/89

View Document

27/09/8927 September 1989 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