Advanced company searchLink opens in new window

KEDOO LTD

Company number 10019278

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)
27 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
21 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
11 Jan 2024 AD02 Register inspection address has been changed from The Annex 3 High Street Roade NN7 2NW United Kingdom to Wimbletech Cic, Zone 2, Romanova Wimbledon Hill Road London SW19 7NB
10 Jan 2024 AD01 Registered office address changed from The Annex 3 High Street Roade NN7 2NW United Kingdom to Scott House, Suite 1 Waterloo Station London SE1 7LY on 10 January 2024
10 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
23 Feb 2023 PSC01 Notification of Olivier Laurent Bernard as a person with significant control on 22 February 2023
23 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 23 February 2023
12 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
01 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with updates
06 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
05 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
18 Aug 2021 AD02 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to The Annex 3 High Street Roade NN7 2NW
17 Aug 2021 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 17 August 2021
19 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
22 Feb 2021 AA01 Previous accounting period shortened from 29 February 2020 to 28 February 2020
19 Nov 2020 TM01 Termination of appointment of Olivier Bernard as a director on 12 November 2020
18 Nov 2020 AD01 Registered office address changed from The Pinnacle Midsummer Boulevard Landmark Milton Keynes MK9 1BP England to The Annex 3 High Street Roade NN7 2NW on 18 November 2020
18 Nov 2020 AP01 Appointment of Ms Katherine Sarah Freeman as a director on 12 November 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
07 Oct 2020 PSC08 Notification of a person with significant control statement
07 Oct 2020 PSC07 Cessation of Olivier Laurent Bernard as a person with significant control on 30 September 2020
26 Aug 2020 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
26 Aug 2020 AD02 Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
24 Aug 2020 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 20 August 2020