- Company Overview for KEASS LTD (10199265)
- Filing history for KEASS LTD (10199265)
- People for KEASS LTD (10199265)
- More for KEASS LTD (10199265)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
10 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
01 Feb 2023 | AP03 | Appointment of Ms Lan Luo as a secretary on 1 February 2023 | |
01 Feb 2023 | TM02 | Termination of appointment of Small Firms Secretary Services Limited as a secretary on 1 February 2023 | |
18 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
19 Oct 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
30 Nov 2021 | PSC04 | Change of details for Mr. Xiang Li as a person with significant control on 30 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mr. Xiang Li on 30 November 2021 | |
30 Nov 2021 | PSC04 | Change of details for Mr. Xiang Li as a person with significant control on 31 December 2019 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
30 Sep 2020 | TM01 | Termination of appointment of Lijun Chen as a director on 30 September 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
04 Jan 2020 | AD01 | Registered office address changed from Capital Tower Business Centre 3rd Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to Kemp House 160 City Road London EC1V 2NX on 4 January 2020 | |
19 Aug 2019 | TM01 | Termination of appointment of Ian Robert Farren as a director on 19 August 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Jan 2019 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to Capital Tower Business Centre 3rd Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG on 29 January 2019 |