- Company Overview for KEIKAKU LTD (05198171)
- Filing history for KEIKAKU LTD (05198171)
- People for KEIKAKU LTD (05198171)
- Insolvency for KEIKAKU LTD (05198171)
- More for KEIKAKU LTD (05198171)
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 Sep 2020 | CH01 | Director's details changed for Mrs Jane Rapin on 28 August 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Michael Stephen Rapin on 28 August 2020 | |
28 Aug 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 28 February 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
24 Aug 2018 | PSC04 | Change of details for Mr Michael Stephen Rapin as a person with significant control on 3 July 2018 | |
24 Aug 2018 | PSC04 | Change of details for Mrs Jane Rapin as a person with significant control on 3 July 2018 | |
20 Aug 2018 | PSC01 | Notification of Jane Rapin as a person with significant control on 6 April 2016 | |
20 Aug 2018 | PSC01 | Notification of Michael Stephen Rapin as a person with significant control on 6 April 2016 | |
03 Jul 2018 | AD01 | Registered office address changed from Goodiers Green Farm Winterbottom Lane Mere Cheshire WA16 0QG United Kingdom to Courthill House Suite 66 60 Water Lane Wilmslow Cheshire SK9 5AJ on 3 July 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Feb 2017 | AD01 | Registered office address changed from 305 Walmersley Road Bury Lancashire BL9 6NX to Goodiers Green Farm Winterbottom Lane Mere Cheshire WA16 0QG on 2 February 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Michael Stephen Rapin on 1 February 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mrs Jane Rapin on 1 February 2017 | |
18 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Dec 2014 | MA |
Memorandum and Articles of Association
|
|
12 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |