TM01 |
Director appointment termination date: Tuesday 24th October 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 8th August 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, February 2022
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, February 2022
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th February 2022.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on Friday 29th January 2021
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 19th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 21st July 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on Friday 16th September 2016
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 30th July 2015
capital
|
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th September 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 21st July 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 3rd September 2014
capital
|
|
AA |
Accounts for a small company made up to Tuesday 31st December 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 21st July 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 25th July 2013
capital
|
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 21st July 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 21st July 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 21st July 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 17th February 2010
filed on: 29th, April 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th November 2009.
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 5th November 2009 from Po Box 1St Floor Monument House Marsh Road Pinner Middlesex HA5 5NE England
filed on: 5th, November 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ketterly LIMITEDcertificate issued on 02/11/09
filed on: 2nd, November 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, November 2009
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th October 2009.
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Saturday 31st July 2010
filed on: 28th, October 2009
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 28th October 2009 from C/O C/O Monument House 215 Marsh Road Pinner Middlesex HA5 5NE
filed on: 28th, October 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th October 2009
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 19th October 2009 from 41 Chalton Street London NW1 1JD United Kingdom
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2009
| incorporation
|
Free Download
(17 pages)
|