Advanced company searchLink opens in new window

FIRST/KEOLIS HOLDINGS LIMITED

Company number 04113984

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)
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