T P KEATING LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024 Declaration of solvency

View Document

24/10/2424 October 2024 Registered office address changed from The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to 683-693 Wilmslow Road Disbury Manchester M20 6RE on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of a voluntary liquidator

View Document

14/10/2414 October 2024 Annual accounts for year ending 14 Oct 2024

View Accounts

04/10/244 October 2024 Current accounting period shortened from 2025-05-31 to 2024-10-14

View Document

31/07/2431 July 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-11-19 with no updates

View Document

07/12/237 December 2023 Appointment of Tayler Bradshaw Limited as a secretary on 2023-12-07

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/09/174 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/12/1419 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/01/137 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARY KEATING / 18/11/2010

View Document

06/01/116 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL KEATING / 18/11/2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARY KEATING / 19/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL KEATING / 18/11/2009

View Document

21/01/1021 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM LEVER HOUSE 104 CROMWELL ROAD HOUNSLOW MIDDLESEX TW3 3QJ

View Document

06/01/096 January 2009 DIRECTOR APPOINTED TIMOTHY PAUL KEATING

View Document

06/01/096 January 2009 DIRECTOR APPOINTED TERESA MARY KEATING

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/11/0819 November 2008 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