Advanced company searchLink opens in new window

KEENE COMMUNICATIONS LIMITED

Company number 02674691

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)
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 July 2018
09 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
24 Oct 2017 MR04 Satisfaction of charge 1 in full
11 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
25 Oct 2016 SH06 Cancellation of shares. Statement of capital on 6 October 2016
  • GBP 100
25 Oct 2016 SH03 Purchase of own shares.
19 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Jan 2016 CH01 Director's details changed for Mr Simon James Quarendon on 14 January 2016
14 Jan 2016 AD01 Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 14 January 2016
26 Nov 2015 CC04 Statement of company's objects
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 111
06 Sep 2015 TM01 Termination of appointment of Jake Rigg as a director on 7 August 2015
19 Aug 2015 TM02 Termination of appointment of Outsourced Accountancy Services Ltd as a secretary on 17 August 2015
08 Jun 2015 AD01 Registered office address changed from Whitehall House 41 Whitehall London SW1A 2BY to Hms President Victoria Embankment London EC4Y 0HJ on 8 June 2015
02 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 111
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 May 2014 SH06 Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 100
21 May 2014 SH03 Purchase of own shares.