Advanced company searchLink opens in new window

KEENLINK LIMITED

Company number 03376305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2017 TM01 Termination of appointment of Yakub Ahmad as a director on 30 June 2017
03 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
25 Jun 2015 CH01 Director's details changed for Zainul Abedin Harun Ahmad on 1 January 2015
07 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
23 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
01 Aug 2013 AA Total exemption full accounts made up to 31 October 2012
17 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
16 Jun 2013 CH03 Secretary's details changed for Harun Ahmad on 16 June 2013
16 Jun 2013 AD01 Registered office address changed from 127a Ley Street Ilford Essex IG1 4BH England on 16 June 2013
16 Jun 2013 AD01 Registered office address changed from 147 Ley Street Ilford Essex IG1 4BL United Kingdom on 16 June 2013
22 Aug 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
21 Aug 2012 AD01 Registered office address changed from 71 Ley Street Ilford Essex IG1 4BL England on 21 August 2012
25 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
03 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
20 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
19 Jun 2011 CH01 Director's details changed for Nizamudding Ahmad on 1 February 2011
19 Jun 2011 CH01 Director's details changed for Zainul Abedin Harun Ahmad on 1 February 2011
19 Jun 2011 AD01 Registered office address changed from 147 Ley Street Ilford Essex IG1 4SP on 19 June 2011
17 Aug 2010 AA Total exemption full accounts made up to 30 October 2009
15 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Yakub Ahmad on 2 October 2009
14 Jun 2010 CH01 Director's details changed for Zainul Abedin Harun Ahmad on 2 October 2009