Advanced company searchLink opens in new window

KEPT ASSETS LIMITED

Company number 11312742

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)
19 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
19 Apr 2024 PSC04 Change of details for Mr Richard Hayes as a person with significant control on 31 January 2024
07 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
02 Feb 2024 TM01 Termination of appointment of Dawn Carol Slater as a director on 29 January 2024
02 Feb 2024 TM01 Termination of appointment of Andrew Nicholls as a director on 29 January 2024
24 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with updates
03 Apr 2023 PSC04 Change of details for Mr Richard Hayes as a person with significant control on 24 March 2023
03 Apr 2023 PSC07 Cessation of Andrew Nicholls as a person with significant control on 28 February 2023
03 Apr 2023 PSC07 Cessation of Dawn Carol Slater as a person with significant control on 24 March 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
14 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 Jun 2020 PSC01 Notification of Richard Hayes as a person with significant control on 8 June 2020
07 May 2020 AAMD Amended total exemption full accounts made up to 30 April 2019
29 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
22 Apr 2020 TM02 Termination of appointment of Callum Vincent Crofts-Wheal as a secretary on 22 April 2020
22 Apr 2020 TM01 Termination of appointment of Callum Vincent Crofts-Wheal as a director on 22 April 2020
22 Apr 2020 PSC07 Cessation of Callum Vincent Crofts-Wheal as a person with significant control on 22 April 2020
04 Mar 2020 AD01 Registered office address changed from 111 Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England to 2 Inches Yard Newbury Berkshire RG14 5DP on 4 March 2020
03 Mar 2020 CH01 Director's details changed for Mr Callum Vincent Crofts-Wheal on 3 March 2020
03 Mar 2020 CH01 Director's details changed for Mrs Dawn Carol Slater on 3 March 2020
03 Mar 2020 CH01 Director's details changed for Mr Andrew Nicholls on 3 March 2020
03 Mar 2020 CH01 Director's details changed for Mr Richard Hayes on 3 March 2020