- Company Overview for EKEEPER GROUP LIMITED (05144521)
- Filing history for EKEEPER GROUP LIMITED (05144521)
- People for EKEEPER GROUP LIMITED (05144521)
- Charges for EKEEPER GROUP LIMITED (05144521)
- More for EKEEPER GROUP LIMITED (05144521)
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) |
---|---|---|---|
19 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 30 June 2020 | |
19 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
06 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
25 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
25 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
25 Aug 2020 | AP01 | Appointment of Hin Sui Chu as a director on 1 July 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Paraag Dave as a director on 1 December 2019 | |
08 Jan 2020 | AP01 | Appointment of David James Bennett as a director on 1 December 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Steven Andrew Robertson as a director on 30 August 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
28 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Richard John Stephen Watkin as a director on 30 June 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from 6th Floor Commodity Quay St Katherine Docks London E1W 1AZ to 6th Floor Commodity Quay St Katharine Docks London E1W 1AZ on 18 December 2018 | |
12 Oct 2018 | PSC05 | Change of details for Dpr Bidco Limited as a person with significant control on 25 September 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from International House 1 st Katherine’S Way London E1W 1UN England to 6th Floor Commodity Quay St Katherine Docks London E1W 1AZ on 17 September 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
13 Jun 2018 | AD02 | Register inspection address has been changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 198 Shirley Road Southampton SO15 3FL | |
12 Jun 2018 | TM01 | Termination of appointment of John Orsino Bernard Rossetti as a director on 23 December 2017 | |
05 Jun 2018 | AD02 | Register inspection address has been changed from The Conifers Filton Road Hambrook Bristol BS16 1QG England to Freshford House Redcliffe Way Bristol BS1 6NL | |
14 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
04 Oct 2017 | AD01 | Registered office address changed from C/O Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH England to International House 1 st Katherine’S Way London E1W 1UN on 4 October 2017 | |
02 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 Jul 2017 | RESOLUTIONS |
Resolutions
|