(CS01) Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 12th Apr 2023. New Address: The Banky Shadows Lane Congerstone Nuneaton CV13 6NF. Previous address: Nexus House Rocky Lane Aston Birmingham B6 5RQ England
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Dec 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Dec 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Dec 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Dec 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Sun, 1st Aug 2021 new director was appointed.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Jan 2020
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jan 2020
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083380220005, created on Fri, 22nd Jan 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 14th Sep 2018 - the day director's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 19th Sep 2018. New Address: Nexus House Rocky Lane Aston Birmingham B6 5RQ. Previous address: 40 Great Lister Street Birmingham B7 4LS
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083380220004, created on Wed, 27th Jun 2018
filed on: 6th, July 2018
| mortgage
|
Free Download
(63 pages)
|
(AP01) On Wed, 6th Jun 2018 new director was appointed.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083380220003, created on Wed, 14th Mar 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 083380220002, created on Tue, 13th Mar 2018
filed on: 13th, March 2018
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 083380220001, created on Wed, 28th Feb 2018
filed on: 28th, February 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Dec 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Dec 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 20th Dec 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 20th Dec 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 20th Dec 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 7th Jan 2014: 2.00 GBP
capital
|
|
(AP03) New secretary appointment on Thu, 1st Aug 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 29th Jul 2013 - the day director's appointment was terminated
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 29th Jul 2013. Old Address: 28 Dam Street Lichfield Staffordshire WS13 6AA
filed on: 29th, July 2013
| address
|
Free Download
(2 pages)
|
(TM01) Mon, 29th Jul 2013 - the day director's appointment was terminated
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 29th Jul 2013 new director was appointed.
filed on: 29th, July 2013
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed keelex 382 LIMITEDcertificate issued on 24/01/13
filed on: 24th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 22nd Jan 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2012
| incorporation
|
Free Download
(30 pages)
|