Advanced company searchLink opens in new window

KEEP ME INFORMED LTD

Company number 09396898

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)
18 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
21 Jan 2021 AA Micro company accounts made up to 31 January 2020
17 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Apr 2018 AD01 Registered office address changed from 2 Deanhill Road London SW14 7DF United Kingdom to The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN on 6 April 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
20 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-20
20 Sep 2017 CONNOT Change of name notice
03 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 18 January 2016
  • GBP 100
02 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
19 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
01 Oct 2015 CERTNM Company name changed safescript.org LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
08 Apr 2015 AP01 Appointment of Mr Stephen Gregory Mott as a director on 20 January 2015
23 Feb 2015 AP01 Appointment of Dr Roger Lewis Weeks as a director on 20 January 2015
29 Jan 2015 TM01 Termination of appointment of Barbara Kahan as a director on 20 January 2015