Advanced company searchLink opens in new window

KEEPERS ACCOUNTANCY LIMITED

Company number 04274124

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)
28 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2024 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2024 DS01 Application to strike the company off the register
16 Aug 2024 AD01 Registered office address changed from Suite a Kings House 68 Victoria Road Burgess Hill West Sussex RH15 9LH England to The Hazels Moorstock Lane Sellindge Kent TN25 6LE on 16 August 2024
16 Aug 2024 PSC05 Change of details for Michael Martin Partnership 2018 Limited as a person with significant control on 16 August 2024
16 Aug 2024 CH01 Director's details changed for Mr Nicholas David Stuart May on 16 August 2024
16 Aug 2024 AA Micro company accounts made up to 31 May 2024
08 Feb 2024 AA Micro company accounts made up to 31 May 2023
29 Sep 2023 CH01 Director's details changed for Mr Nicholas David Stuart May on 29 September 2023
29 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with updates
29 Sep 2023 PSC05 Change of details for Michael Martin Partnership 2018 Limited as a person with significant control on 24 May 2023
08 Jun 2023 AD01 Registered office address changed from 30 Church Road Burgess Hill West Sussex RH15 9AE to Suite a Kings House 68 Victoria Road Burgess Hill West Sussex RH15 9LH on 8 June 2023
03 Feb 2023 AA Micro company accounts made up to 31 May 2022
29 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
29 Sep 2022 PSC05 Change of details for Michael Martin Partnership 2018 Limited as a person with significant control on 9 November 2021
26 Apr 2022 PSC07 Cessation of Nicholas David Stuart May as a person with significant control on 1 October 2018
25 Apr 2022 PSC02 Notification of Michael Martin Partnership 2018 Limited as a person with significant control on 1 October 2018
25 Apr 2022 PSC07 Cessation of Martin Philip Ades as a person with significant control on 1 October 2018
15 Sep 2021 TM01 Termination of appointment of Martin Philip Ades as a director on 10 July 2021
15 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
13 Sep 2021 AA Micro company accounts made up to 31 May 2021
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
04 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 31 May 2020
02 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with updates