Advanced company searchLink opens in new window

KED S1 LIMITED

Company number 13517741

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)
06 Aug 2024 MA Memorandum and Articles of Association
06 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2024 PSC04 Change of details for Ms Mary Brosnan as a person with significant control on 9 April 2024
02 Aug 2024 PSC01 Notification of Paul Augustine Brosnan as a person with significant control on 9 April 2024
02 Aug 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 200
02 Aug 2024 AP01 Appointment of Mr Paul Augustine Brosnan as a director on 9 April 2024
30 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with updates
05 Jul 2024 CH01 Director's details changed for Miss Mary Brosnan on 4 July 2024
05 Jul 2024 PSC04 Change of details for Ms Mary Brosnan as a person with significant control on 4 July 2024
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
13 Jul 2023 AD01 Registered office address changed from Unit 8 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX England to Memorial House Ascot High Street Ascot SL5 7JH on 13 July 2023
17 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
29 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
29 Jul 2022 CH01 Director's details changed for Ms Mary Brosnan on 29 July 2022
25 Jul 2022 CH01 Director's details changed for Ms Mary Brosnan on 21 July 2022
25 Jul 2022 PSC04 Change of details for Ms Mary Brosnan as a person with significant control on 21 July 2022
22 Dec 2021 MR01 Registration of charge 135177410001, created on 21 December 2021
09 Dec 2021 AP01 Appointment of Ms Mary Brosnan as a director on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Denis Brosnan as a director on 9 December 2021
09 Dec 2021 PSC01 Notification of Mary Brosnan as a person with significant control on 9 December 2021
09 Dec 2021 PSC07 Cessation of Paul Augustine Brosnan as a person with significant control on 9 December 2021
04 Nov 2021 TM01 Termination of appointment of Anthony Robert Hurran as a director on 4 November 2021
04 Nov 2021 AP01 Appointment of Mr Denis Brosnan as a director on 4 November 2021
19 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-19
  • GBP 100