Advanced company searchLink opens in new window

KEEL OVER LIMITED

Company number 07533273

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)
06 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
06 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
03 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
16 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
04 Jan 2023 TM01 Termination of appointment of Stewart Crumlish as a director on 4 January 2023
18 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2022 PSC05 Change of details for Everlast Communications Limited as a person with significant control on 11 May 2022
27 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
27 May 2022 AD01 Registered office address changed from Whitefriars 5th Floor Lewins Mead Bristol Bristol BS1 2NT England to Gf6, Ethos Kings Road Swansea SA1 8AS on 27 May 2022
27 May 2022 PSC07 Cessation of Thomas David Coppen as a person with significant control on 11 May 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
27 May 2020 PSC02 Notification of Everlast Communications Limited as a person with significant control on 10 March 2020
27 May 2020 PSC04 Change of details for Mr Thomas David Coppen as a person with significant control on 10 March 2020
21 May 2020 AP01 Appointment of Mr Mike Kneafsey as a director on 1 May 2020
21 May 2020 AP01 Appointment of Mr Stephen Kennedy as a director on 1 May 2020
21 May 2020 AP01 Appointment of Mr Stephen Henry as a director on 1 May 2020
21 May 2020 AP01 Appointment of Mr Richard Andrew Purvis as a director on 1 May 2020
21 May 2020 AP01 Appointment of Mr Stewart Crumlish as a director on 1 May 2020
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1
12 Mar 2020 MR01 Registration of charge 075332730001, created on 10 March 2020