Advanced company searchLink opens in new window

KEO ENERGYSHARE LIMITED

Company number 07663081

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)
03 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2015 TM01 Termination of appointment of Caroline Anne Rose Norbury as a director on 1 October 2015
22 Oct 2015 AP01 Appointment of Ms Caroline Anne Rose Norbury as a director on 1 October 2015
20 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
16 Mar 2015 CH01 Director's details changed for Mrs Dawn Williams on 16 March 2015
27 Feb 2015 SH02 Sub-division of shares on 22 September 2014
13 Feb 2015 TM01 Termination of appointment of Deborah Anne Manners as a director on 2 February 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 CH01 Director's details changed for Ms Deborah Anne Manners on 14 August 2013
20 Aug 2013 CH01 Director's details changed for Mr Robert Alexander Love on 14 August 2013
29 Jul 2013 AP01 Appointment of Mr Simon Deverell as a director
29 Jul 2013 AP01 Appointment of Mrs Dawn Williams as a director
24 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
27 Feb 2013 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
27 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Jan 2013 AD01 Registered office address changed from 101 St John Street London EC1M 4AS United Kingdom on 21 January 2013
20 Jun 2012 SH02 Sub-division of shares on 1 June 2012
15 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share subdivision 01/06/2012
12 Jun 2012 TM01 Termination of appointment of Andrew Palmer as a director
12 Jun 2012 TM01 Termination of appointment of Simon Huntley as a director