- Company Overview for KEGSTAR LIMITED (09743406)
- Filing history for KEGSTAR LIMITED (09743406)
- People for KEGSTAR LIMITED (09743406)
- Charges for KEGSTAR LIMITED (09743406)
- More for KEGSTAR LIMITED (09743406)
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) |
---|---|---|---|
29 Oct 2020 | AP01 | Appointment of Mr James Edward Bleakley as a director on 29 October 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr Christopher Anthony Cynk as a director on 19 August 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Renee Kelly Holbrook as a director on 19 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
13 Aug 2020 | CH03 | Secretary's details changed for Mr James Paul Mackenzie on 7 May 2020 | |
08 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
28 Jan 2020 | AP03 | Appointment of Mr James Paul Mackenzie as a secretary on 28 January 2020 | |
28 Jan 2020 | TM02 | Termination of appointment of Francesca Gangemi as a secretary on 20 December 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
02 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
28 Aug 2018 | AP01 | Appointment of Renee Kelly Holbrook as a director on 1 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Adam Trippe-Smith as a director on 1 August 2018 | |
21 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
20 Feb 2018 | CH03 | Secretary's details changed for Ms Francesca Gangemi on 20 February 2018 | |
20 Feb 2018 | PSC05 | Change of details for Kegstar Holdings Pty Limited as a person with significant control on 1 July 2017 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Adam Trippe-Smith on 20 February 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
25 Apr 2017 | AD01 | Registered office address changed from 2 Riding House Street Riding House Street Henry Wood House London W1W 7FA England to Henry Wood House 2 Riding House Street London W1W 7FA on 25 April 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from Level 2 2 Sheraton Street London W1F 8BH England to 2 Riding House Street Riding House Street Henry Wood House London W1W 7FA on 25 April 2017 | |
06 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
27 Oct 2016 | AP03 | Appointment of Ms Francesca Gangemi as a secretary on 27 October 2016 | |
27 Oct 2016 | TM02 | Termination of appointment of Monica Monajem as a secretary on 27 October 2016 | |
18 Oct 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates |