Advanced company searchLink opens in new window

DG KELVIN HOUSE INVESTMENTS LIMITED

Company number 10688897

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)
26 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
26 May 2020 AD01 Registered office address changed from Basement - the Curve 2-4 Victoria Road London NW4 2BE England to Basement - the Curve 2-4 Victoria Road, London NW4 2AF on 26 May 2020
22 May 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with updates
06 Apr 2020 TM01 Termination of appointment of Sara Bernstein as a director on 25 March 2020
06 Apr 2020 PSC01 Notification of Gershon Aryeh James Edward Dunner as a person with significant control on 25 March 2020
06 Apr 2020 PSC07 Cessation of Sara Bernstein as a person with significant control on 25 March 2020
06 Apr 2020 AD01 Registered office address changed from Suite 50, Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom to Basement - the Curve 2-4 Victoria Road London NW4 2BE on 6 April 2020
17 Mar 2020 AP01 Appointment of Mr David Eliezer Posen as a director on 16 March 2020
04 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Sep 2018 CH01 Director's details changed for Mr Gershon Aryeh James Edward Dunner on 17 September 2018
05 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
23 Jun 2017 AP01 Appointment of Mr Gershon Aryeh James Edward Dunner as a director on 22 June 2017
05 May 2017 CH01 Director's details changed for Ms Sara Bernstein on 21 April 2017
24 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted