- Company Overview for FIRST/KEOLIS HOLDINGS LIMITED (04113984)
- Filing history for FIRST/KEOLIS HOLDINGS LIMITED (04113984)
- People for FIRST/KEOLIS HOLDINGS LIMITED (04113984)
- More for FIRST/KEOLIS HOLDINGS LIMITED (04113984)
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) |
---|---|---|---|
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
23 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
23 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
23 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
23 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
15 Aug 2023 | TM01 | Termination of appointment of Hugh Patrick Clancy as a director on 4 August 2023 | |
30 Mar 2023 | TM01 | Termination of appointment of Bernard Denis Maurice Tabary as a director on 19 March 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
07 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
17 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
31 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
12 Oct 2021 | AD01 | Registered office address changed from 4th Floor Capital House 25 Chapel Street London NW1 5DH United Kingdom to 8th Floor the Point 37 North Wharf Road London W2 1AF on 12 October 2021 | |
10 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
02 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
08 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
06 Dec 2017 | AD01 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 6 December 2017 | |
27 Feb 2017 | TM02 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 | |
24 Feb 2017 | AP03 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 |