KESWICK INTERNATIONAL HOLDINGS LTD

08864182
19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Feb 2024 capital Return of Allotment of shares 4 Buy now
25 Jan 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
24 Jan 2024 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 6 Buy now
18 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2024 officers Appointment of director (Mr Stuart Leslie Ross) 2 Buy now
05 Jan 2024 officers Appointment of director (Mr John Harvey) 2 Buy now
04 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
04 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2023 accounts Annual Accounts 7 Buy now
20 Jul 2023 mortgage Registration of a charge 19 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2022 accounts Annual Accounts 8 Buy now
07 Jul 2022 officers Termination of appointment of director (Vadim Matus) 1 Buy now
27 Jun 2022 officers Appointment of director (Mr Vadim Matus) 2 Buy now
14 Jun 2022 incorporation Memorandum Articles 41 Buy now
14 Jun 2022 resolution Resolution 3 Buy now
28 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jun 2021 accounts Annual Accounts 9 Buy now
19 May 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
18 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2021 capital Return of Allotment of shares 3 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement 5 Buy now
25 Aug 2020 accounts Annual Accounts 9 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2019 accounts Annual Accounts 7 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2018 officers Change of particulars for director (Mr Geoffrey Michael Gillo) 2 Buy now
18 Apr 2018 accounts Annual Accounts 6 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 6 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2016 accounts Annual Accounts 6 Buy now
18 Aug 2016 officers Change of particulars for director (Mr Geoffery Michael Gillo) 2 Buy now
09 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2016 officers Change of particulars for director (Mr Geoffery Michael Gillo) 2 Buy now
06 Jul 2016 officers Change of particulars for secretary (Mr Geoffrey Michael Gillo) 1 Buy now
01 Feb 2016 annual-return Annual Return 5 Buy now
14 Jan 2016 officers Change of particulars for director (Mr Michael Wallis) 2 Buy now
14 Jan 2016 officers Change of particulars for director (Mr Gavin David Withers) 2 Buy now
08 Sep 2015 accounts Annual Accounts 6 Buy now
10 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Feb 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2014 incorporation Incorporation Company 46 Buy now