KEELEX 324 LIMITED

06343425
47A QUEEN STREET DERBY UNITED KINGDOM DE1 3DE

Documents

Documents
Date Category Description Pages
27 Sep 2024 capital Notice of cancellation of shares 7 Buy now
18 Sep 2024 accounts Annual Accounts 7 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Apr 2024 officers Change of particulars for director (Mr Kevin Robert Douglas) 2 Buy now
30 Apr 2024 officers Change of particulars for director (Nigel Russell Fern) 2 Buy now
09 Nov 2023 officers Change of particulars for secretary (Mr Dean Woodward) 1 Buy now
09 Nov 2023 officers Change of particulars for director (Mr Dean Woodward) 2 Buy now
09 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2023 capital Return of purchase of own shares 4 Buy now
02 Oct 2023 accounts Annual Accounts 7 Buy now
05 Sep 2023 resolution Resolution 1 Buy now
05 Sep 2023 incorporation Memorandum Articles 27 Buy now
05 Sep 2023 resolution Resolution 1 Buy now
05 Sep 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Sep 2023 capital Notice of cancellation of shares 7 Buy now
01 Sep 2023 officers Termination of appointment of director (Howard John Greatorex) 1 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2023 accounts Annual Accounts 7 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2021 accounts Annual Accounts 7 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2021 accounts Annual Accounts 7 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Nov 2019 accounts Annual Accounts 7 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Apr 2019 officers Change of particulars for director (Howard John Greatorex) 2 Buy now
12 Apr 2019 officers Change of particulars for director (Nigel Russell Fern) 2 Buy now
12 Apr 2019 officers Change of particulars for director (Mr Dean Woodward) 2 Buy now
12 Apr 2019 officers Change of particulars for director (Mr Kevin Robert Douglas) 2 Buy now
12 Apr 2019 officers Change of particulars for secretary (Mr Dean Woodward) 1 Buy now
29 Nov 2018 officers Change of particulars for director (Mr Dean Woodward) 2 Buy now
11 Oct 2018 accounts Annual Accounts 7 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jan 2018 accounts Annual Accounts 7 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2017 officers Change of particulars for director (Mr Dean Woodward) 2 Buy now
05 Jan 2017 officers Change of particulars for secretary (Mr Dean Woodward) 1 Buy now
05 Jan 2017 officers Change of particulars for director (Mr Dean Woodward) 2 Buy now
15 Sep 2016 accounts Annual Accounts 7 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Sep 2015 accounts Annual Accounts 7 Buy now
04 Aug 2015 annual-return Annual Return 9 Buy now
07 Nov 2014 accounts Annual Accounts 7 Buy now
04 Aug 2014 annual-return Annual Return 9 Buy now
28 Jul 2014 officers Change of particulars for director (Howard Greatorex) 2 Buy now
14 Aug 2013 accounts Annual Accounts 6 Buy now
06 Aug 2013 annual-return Annual Return 9 Buy now
24 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jan 2013 accounts Annual Accounts 6 Buy now
27 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
08 Aug 2012 annual-return Annual Return 9 Buy now
13 Sep 2011 accounts Annual Accounts 6 Buy now
04 Aug 2011 annual-return Annual Return 9 Buy now
03 Sep 2010 accounts Annual Accounts 6 Buy now
26 Aug 2010 annual-return Annual Return 9 Buy now
04 Jan 2010 accounts Annual Accounts 5 Buy now
17 Aug 2009 annual-return Return made up to 31/07/09; full list of members 4 Buy now
17 Aug 2009 address Registered office changed on 17/08/2009 from 28 dam street lichfield staffordshire WS13 6AA 1 Buy now
13 Aug 2009 capital Ad 31/07/09\gbp si 400@1=400\gbp ic 100/500\ 2 Buy now
13 Aug 2009 officers Director appointed howard greatorex 2 Buy now
13 Aug 2009 officers Director appointed nigel fern 2 Buy now
07 Aug 2009 resolution Resolution 30 Buy now
27 Feb 2009 accounts Annual Accounts 5 Buy now
12 Sep 2008 annual-return Return made up to 15/08/08; full list of members 4 Buy now
12 Sep 2008 accounts Accounting reference date shortened from 31/08/2008 to 30/04/2008 1 Buy now
24 Jun 2008 capital Ad 01/04/08\gbp si 97@1=97\gbp ic 4/101\ 2 Buy now
09 Jun 2008 resolution Resolution 28 Buy now
09 Jun 2008 resolution Resolution 2 Buy now
05 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 May 2008 officers Appointment terminated director keelex formations LIMITED 1 Buy now
27 May 2008 officers Appointment terminated secretary keelex corporate services LIMITED 1 Buy now
27 May 2008 capital Ad 21/05/08\gbp si 3@1=3\gbp ic 1/4\ 2 Buy now
27 May 2008 officers Director appointed kevin robert douglas 2 Buy now
27 May 2008 officers Director and secretary appointed dean woodward 2 Buy now
15 Aug 2007 incorporation Incorporation Company 22 Buy now