Advanced company searchLink opens in new window

KEIKAKU LTD

Company number 05198171

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-10
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
  • GBP 3
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Dec 2014 MA Memorandum and Articles of Association
  • ANNOTATION Clarification Memorandum and Articles originally processed on company 4269033 in error.
12 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013