- Company Overview for KE AMERICAS LIMITED (09214381)
- Filing history for KE AMERICAS LIMITED (09214381)
- People for KE AMERICAS LIMITED (09214381)
- More for KE AMERICAS LIMITED (09214381)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
30 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
03 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
14 Jul 2022 | CH01 | Director's details changed for Mr Nicholas James Jenkinson on 14 July 2022 | |
14 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Stephen John Ellis as a director on 30 October 2020 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
14 Apr 2020 | TM01 | Termination of appointment of David Ronald Betts as a director on 6 April 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from Unit 8, Platt Industrial Estate Maidstone Road Borough Green Sevenoaks TN15 8JA England to Unit 11 Maidstone Road Platt Industrial Estate Sevenoaks Kent TN15 8JL on 10 February 2020 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
16 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Jun 2019 | AP01 | Appointment of Mr Paul Ryan as a director on 1 June 2019 | |
13 Jun 2019 | TM02 | Termination of appointment of Stephen Ellis as a secretary on 1 June 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
12 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Timothy Alan Bedford Smith as a director on 31 December 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from Platt Industrial Estate Maidstone Rd Borough Green TN15 8JA to Unit 8, Platt Industrial Estate Maidstone Road Borough Green Sevenoaks TN15 8JA on 10 October 2016 |