Advanced company searchLink opens in new window

KELGATE LIMITED

Company number 05421425

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)
29 Jun 2024 AA Micro company accounts made up to 30 June 2023
06 Jun 2024 MR01 Registration of charge 054214250001, created on 5 June 2024
25 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
18 May 2023 AA Micro company accounts made up to 30 June 2022
21 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
29 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
29 Apr 2022 AD01 Registered office address changed from Unit 2 Unit 2 Slater Court Enterprise Business Park, Harrier Way Yaxley Peterborough PE7 2SE England to Unit 2 Slater Court Enterprise Business Park, Harrier Way Yaxley Peterborough PE7 3SE on 29 April 2022
02 Nov 2021 AD01 Registered office address changed from Unit 19, Fleet Marston Farm Fleet Marston Aylesbury HP18 0PZ England to Unit 2 Unit 2 Slater Court Enterprise Business Park, Harrier Way Yaxley Peterborough PE7 2SE on 2 November 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
09 Jun 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Mar 2020 AD01 Registered office address changed from 2 Griffin Industrial Mall Griffin Lane Aylesbury Buckinghamshire HP19 8BP England to Unit 19, Fleet Marston Farm Fleet Marston Aylesbury HP18 0PZ on 30 March 2020
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
16 May 2018 CS01 Confirmation statement made on 11 April 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
10 Jul 2017 PSC01 Notification of James Richard Benson as a person with significant control on 31 May 2017
10 Jul 2017 PSC01 Notification of Samantha Jayne Benson as a person with significant control on 31 May 2017
10 Jul 2017 PSC07 Cessation of Roy Douglas Tuthill as a person with significant control on 31 May 2017
12 Jun 2017 TM01 Termination of appointment of Roy Douglas Tuthill as a director on 31 May 2017
12 Jun 2017 AP01 Appointment of Mrs Samantha Jayne Benson as a director on 31 May 2017
12 Jun 2017 AP01 Appointment of Mr James Richard Benson as a director on 31 May 2017
24 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates