Advanced company searchLink opens in new window

KELF

Company number 04317046

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 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
14 Oct 2023 AA Full accounts made up to 31 December 2022
10 Oct 2023 TM01 Termination of appointment of Carmel Jessica Samimi as a director on 15 September 2023
02 Oct 2023 AP01 Appointment of Gemma Louise Wisniewski as a director on 11 September 2023
04 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
03 Oct 2022 AA Full accounts made up to 1 January 2022
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
12 Oct 2021 AA Full accounts made up to 2 January 2021
01 Jul 2021 AP01 Appointment of Ms Carmel Jessica Samimi as a director on 1 July 2021
30 Jun 2021 TM01 Termination of appointment of Philip David Knowles as a director on 30 June 2021
23 Mar 2021 AD02 Register inspection address has been changed to 54 Portland Place London W1B 1DY
23 Mar 2021 AP04 Appointment of Broughton Secretaries Limited as a secretary on 26 February 2021
23 Mar 2021 TM02 Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020
23 Dec 2020 AA Full accounts made up to 28 December 2019
20 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
23 Jan 2020 TM01 Termination of appointment of Nigel David Jaynes as a director on 12 December 2019
17 Jan 2020 AP01 Appointment of Philip Leslie Jones as a director on 10 December 2019
17 Jan 2020 AP01 Appointment of Benjamin Lamont as a director on 10 December 2019
06 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
04 Oct 2019 AA Full accounts made up to 29 December 2018
03 Jan 2019 CH01 Director's details changed for Mr Philip David Knowles on 4 January 2018
03 Jan 2019 CH01 Director's details changed for Mr Nigel David Jaynes on 4 January 2018
03 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
07 Sep 2018 AA Full accounts made up to 30 December 2017