Advanced company searchLink opens in new window

KEELEX 324 LIMITED

Company number 06343425

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)
06 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
12 Dec 2024 PSC02 Notification of Foster Denovo Group Limited as a person with significant control on 1 December 2024
12 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 12 December 2024
12 Dec 2024 AD01 Registered office address changed from 47a Queen Street Derby DE1 3DE United Kingdom to 20 st. Dunstan's Hill London EC3R 8HL on 12 December 2024
12 Dec 2024 AP01 Appointment of Ms Helen Marie Lovett as a director on 1 December 2024
12 Dec 2024 AP01 Appointment of Mr Roger Nicholas Brosch as a director on 1 December 2024
12 Dec 2024 TM01 Termination of appointment of Nigel Russell Fern as a director on 1 December 2024
12 Dec 2024 TM01 Termination of appointment of Dean Woodward as a director on 1 December 2024
12 Dec 2024 TM01 Termination of appointment of Kevin Robert Douglas as a director on 1 December 2024
12 Dec 2024 TM02 Termination of appointment of Dean Woodward as a secretary on 1 December 2024
06 Dec 2024 SH06 Cancellation of shares. Statement of capital on 28 November 2024
  • GBP 410.00
12 Nov 2024 MR04 Satisfaction of charge 2 in full
15 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
27 Sep 2024 SH06 Cancellation of shares. Statement of capital on 25 August 2024
  • GBP 426.00
18 Sep 2024 AA Unaudited abridged accounts made up to 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with updates
30 Apr 2024 CH01 Director's details changed for Mr Kevin Robert Douglas on 30 April 2024
30 Apr 2024 CH01 Director's details changed for Nigel Russell Fern on 30 April 2024
09 Nov 2023 CH03 Secretary's details changed for Mr Dean Woodward on 6 November 2023
09 Nov 2023 CH01 Director's details changed for Mr Dean Woodward on 6 November 2023
09 Nov 2023 AD01 Registered office address changed from 3 Charnwood Street Derby DE1 2GY to 47a Queen Street Derby DE1 3DE on 9 November 2023
18 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Oct 2023 AA Unaudited abridged accounts made up to 30 April 2023
05 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2023 MA Memorandum and Articles of Association