Advanced company searchLink opens in new window

KEASS LTD

Company number 10199265

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)
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