Advanced company searchLink opens in new window

EKEEPER GROUP LIMITED

Company number 05144521

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association