KEPLER SEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/05/249 May 2024 Change of details for Mr Stephane Fiorini as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

08/05/248 May 2024 Second filing of Confirmation Statement dated 2019-04-18

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Change of share class name or designation

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Particulars of variation of rights attached to shares

View Document

04/05/244 May 2024 Resolutions

View Document

03/05/243 May 2024 Director's details changed for Mr Stephane Fiorini on 2024-05-03

View Document

02/05/242 May 2024 Change of details for Mr Stephane Fiorini as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Current accounting period shortened from 2024-02-29 to 2023-12-31

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 COMPANY NAME CHANGED DTV SEARCH LTD CERTIFICATE ISSUED ON 25/09/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 20-22 WENLOCK ROAD, LONDON WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

02/05/192 May 2019 18/04/19 Statement of Capital gbp 1.01

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE FIORINI FIORINI

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHANE FIORINI FIORINI / 21/11/2018

View Document

26/06/1826 June 2018 SUB-DIVISION 04/06/18

View Document

08/06/188 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 1.1

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/04/1625 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE FIORINI / 25/04/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/06/1512 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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