Advanced company searchLink opens in new window

KEGSTAR LIMITED

Company number 09743406

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)
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