KEYSOE ZEOLITES (UK) LTD

Company Documents

DateDescription
15/09/2015 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/208 September 2020 APPLICATION FOR STRIKING-OFF

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 82 82 CAMBRIDGE STREET WOLVERTON MILTON KEYNES MK12 5AH ENGLAND

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

18/09/1718 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

23/03/1623 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE RUTH KENDALL / 28/06/2015

View Document

15/02/1615 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEYSOE PARQUE LTD / 14/07/2015

View Document

15/02/1615 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 3 RIBBLE CLOSE NEWPORT PAGNELL BUCKS MK16 9DP

View Document

23/02/1523 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

24/02/1324 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 PREVSHO FROM 28/02/2011 TO 30/06/2010

View Document

21/02/1121 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/02/104 February 2010 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