Advanced company searchLink opens in new window

KELTAR LIMITED

Company number 07461299

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)
17 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
05 Oct 2018 PSC04 Change of details for Mr Gary Keltar Snow as a person with significant control on 5 October 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 6 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 CERTNM Company name changed exadian LIMITED\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
29 Mar 2015 CH01 Director's details changed for Mr Gary Keltar Snow on 17 March 2015
29 Mar 2015 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 78 Beckenham Road Beckenham Kent BR3 4RH on 29 March 2015
08 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Aug 2014 TM01 Termination of appointment of David Leon Frederick as a director on 31 March 2014