KEO DIGITAL LIMITED

07998972
101 ST JOHN STREET LONDON UNITED KINGDOM EC1M 4AS

Documents

Documents
Date Category Description Pages
13 Sep 2022 gazette Gazette Dissolved Compulsory 1 Buy now
12 Apr 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
14 Jun 2021 officers Termination of appointment of director (Simon Huntley) 1 Buy now
14 Jun 2021 officers Appointment of director (Mr Andrew Kevin Palmer) 2 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 3 Buy now
21 Dec 2020 officers Change of particulars for director (Simon Huntley) 2 Buy now
21 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 6 Buy now
12 Sep 2019 officers Change of particulars for director (Simon Huntley) 2 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2018 accounts Annual Accounts 9 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2017 accounts Annual Accounts 5 Buy now
28 Jun 2017 officers Termination of appointment of director (Deborah Anne Manners) 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 5 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
04 Jan 2016 accounts Annual Accounts 5 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
03 Jan 2015 accounts Annual Accounts 6 Buy now
03 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
11 Apr 2013 officers Change of particulars for director (Simon Huntley) 2 Buy now
11 Apr 2013 officers Change of particulars for director (Ms Deborah Anne Manners) 2 Buy now
11 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
20 Mar 2012 incorporation Incorporation Company 8 Buy now