KETTLE AND KEYBOARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Change of details for J Beverley Ltd as a person with significant control on 2025-03-27

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

08/01/208 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

21/11/1821 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD LINTERN / 14/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BRANDON / 14/09/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MATTHEW BEVERLEY / 14/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD LINTERN / 14/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BRANDON / 14/09/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOEL MATTHEW BEVERLEY / 14/10/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 20 ROTACLOUD GEORGE HUDSON STREET YORK YO1 6WR ENGLAND

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MATTHEW BEVERLEY / 25/09/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 49 MEADOWFIELDS DRIVE YORK YO31 9HW

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

26/10/1726 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/05/145 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM C/O DAVID BRANDON 21 PRINCESS DRIVE YORK NORTH YORKSHIRE YO26 5SX ENGLAND

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR EDWIN BEECROFT

View Document

26/07/1326 July 2013 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