Advanced company searchLink opens in new window

I - KEW SERVICE LTD

Company number 10633935

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)
12 Oct 2021 MR01 Registration of charge 106339350002, created on 28 September 2021
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
15 Dec 2020 PSC07 Cessation of Hendrik Christiaan Thessner as a person with significant control on 13 April 2020
15 Dec 2020 PSC01 Notification of Jamie Robert Bonnallie as a person with significant control on 13 April 2020
15 Dec 2020 TM01 Termination of appointment of Lee Joseph Fitzgerald as a director on 15 December 2020
07 Jul 2020 AP01 Appointment of Mr Jamie Robert Bonnallie as a director on 1 July 2020
07 Jul 2020 AP01 Appointment of Mr Mark Alan Liddle as a director on 1 July 2020
30 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
22 Apr 2020 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to 249 Cranbrook Road Ilford IG1 4TG on 22 April 2020
02 Jul 2019 AP01 Appointment of Mr Lee Joseph Fitzgerald as a director on 13 April 2019
26 Apr 2019 AA Micro company accounts made up to 28 February 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
12 Apr 2019 PSC01 Notification of Hendrik Christiaan Thessner as a person with significant control on 6 April 2019
12 Apr 2019 PSC07 Cessation of Jamie Robert Bonnallie as a person with significant control on 6 April 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 100
05 Feb 2019 AP01 Appointment of Hendrik Christiaan Thessner as a director on 1 February 2019
05 Feb 2019 TM01 Termination of appointment of Jamie Robert Bonnallie as a director on 1 February 2019
03 Dec 2018 CH01 Director's details changed for Mr Jamie Robert Bonnallie on 30 November 2018
03 Dec 2018 PSC04 Change of details for Mr Jamie Robert Bonnallie as a person with significant control on 30 November 2018
03 Jul 2018 AA Micro company accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
05 Jun 2017 AD01 Registered office address changed from 6B Quadrant Courtyard Quadrant Lane Weybridge Surrey Surrey KT138DR England to 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 5 June 2017
22 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-22
  • GBP 1