Advanced company searchLink opens in new window

KEELER INVESTMENTS LIMITED

Company number 09444889

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)
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
06 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 28 February 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 29 February 2020
25 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
02 Oct 2019 CH01 Director's details changed for Mr George Vahak Karibian on 2 October 2019
02 Oct 2019 PSC04 Change of details for Mr George Vahak Karibian as a person with significant control on 2 October 2019
02 Oct 2019 PSC04 Change of details for Mr Juan Sebastien Farrarons as a person with significant control on 2 October 2019
02 Oct 2019 CH01 Director's details changed for Mr Juan Sebastien Farrarons on 2 October 2019
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
14 Jan 2019 AA Micro company accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
24 Jan 2018 AA Micro company accounts made up to 28 February 2017
10 May 2017 CS01 Confirmation statement made on 17 February 2017 with updates
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2017 AA Total exemption full accounts made up to 28 February 2016
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
17 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted