KHEPRI SERVICES LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-20 with updates |
31/07/2531 July 2025 New | Notification of Suntera Holding (Uk) Limited as a person with significant control on 2025-07-17 |
31/07/2531 July 2025 New | Cessation of Khepri Limited as a person with significant control on 2025-07-17 |
31/07/2531 July 2025 New | Notification of Khepri Limited as a person with significant control on 2025-07-17 |
31/07/2531 July 2025 New | Cessation of David Sherriffs as a person with significant control on 2025-07-17 |
31/07/2531 July 2025 New | Cessation of William Roxburgh as a person with significant control on 2025-07-17 |
04/02/254 February 2025 | Director's details changed for Ms Oksana Gonchar on 2025-02-04 |
23/12/2423 December 2024 | Full accounts made up to 2024-06-30 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-20 with updates |
24/06/2424 June 2024 | Full accounts made up to 2023-06-30 |
30/04/2430 April 2024 | Cessation of Michael Ian Booth as a person with significant control on 2024-04-30 |
06/11/236 November 2023 | Notification of William Roxburgh as a person with significant control on 2023-07-17 |
06/11/236 November 2023 | Cessation of Tower Gate Capital Limited as a person with significant control on 2023-07-21 |
06/11/236 November 2023 | Notification of Khepri Limited as a person with significant control on 2023-07-17 |
06/11/236 November 2023 | Notification of David Sherriffs as a person with significant control on 2023-07-17 |
06/11/236 November 2023 | Notification of Michael Ian Booth as a person with significant control on 2023-07-17 |
02/09/232 September 2023 | Full accounts made up to 2022-06-30 |
25/08/2325 August 2023 | Satisfaction of charge 130522180001 in full |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with updates |
05/06/235 June 2023 | Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to 95 Chancery Lane London WC2A 1DT on 2023-06-05 |
30/03/2330 March 2023 | Certificate of change of name |
12/12/2212 December 2022 | Termination of appointment of Peter Connell as a director on 2022-12-11 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
15/09/2215 September 2022 | Termination of appointment of Matthew Donald Jeremy Hudson as a director on 2022-09-15 |
29/03/2229 March 2022 | |
29/03/2229 March 2022 | |
29/03/2229 March 2022 | |
29/03/2229 March 2022 | Audit exemption subsidiary accounts made up to 2021-06-30 |
25/01/2225 January 2022 | Confirmation statement made on 2021-11-29 with no updates |
26/10/2126 October 2021 | Previous accounting period shortened from 2021-11-30 to 2021-06-30 |
30/04/2130 April 2021 | ARTICLES OF ASSOCIATION |
30/04/2130 April 2021 | ADOPT ARTICLES 07/04/2021 |
19/04/2119 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130522180001 |
30/11/2030 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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