Advanced company searchLink opens in new window

KEO NORTH LIMITED

Company number 06770918

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 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
28 Jun 2017 TM01 Termination of appointment of Deborah Anne Manners as a director on 9 June 2017
07 Mar 2017 AA Full accounts made up to 31 March 2016
11 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
04 Jan 2016 AA Accounts for a small company made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
03 Jan 2015 AA Accounts for a small company made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
29 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 Jan 2014 AD02 Register inspection address has been changed from 101 St. John Street London EC1M 4AS United Kingdom
23 Dec 2013 AA Accounts for a small company made up to 31 March 2013
23 Sep 2013 CH01 Director's details changed for Mr Andrew Palmer on 9 September 2013
23 Sep 2013 CH01 Director's details changed for Ms Deborah Anne Manners on 9 September 2013
23 Sep 2013 CH01 Director's details changed for Simon Huntley on 9 September 2013
23 Sep 2013 CH03 Secretary's details changed for Simon Huntley on 9 September 2013
17 Apr 2013 AD01 Registered office address changed from 101 St John Street London EC1M 4AS on 17 April 2013
14 Feb 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Apr 2012 AP01 Appointment of Ms Deborah Anne Manners as a director
20 Apr 2012 TM01 Termination of appointment of Alexander Baring as a director
20 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
26 Jul 2011 AA Accounts for a small company made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders