Advanced company searchLink opens in new window

A KESHALES LIMITED

Company number 11572687

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)
30 Mar 2022 CH01 Director's details changed for Mrs Lilach Sonin Keshales on 30 March 2022
30 Mar 2022 CH01 Director's details changed for Mr Aharon Keshales on 30 March 2022
30 Mar 2022 PSC04 Change of details for Mrs Lilach Sonin Keshales as a person with significant control on 30 March 2022
30 Mar 2022 PSC04 Change of details for Mr Aharon Keshales as a person with significant control on 30 March 2022
14 May 2021 AA Micro company accounts made up to 31 March 2020
03 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
02 Nov 2020 CH01 Director's details changed for Mrs Lilach Sonin Keshales on 1 November 2020
02 Nov 2020 CH01 Director's details changed for Mr Aharon Keshales on 1 November 2020
02 Nov 2020 PSC04 Change of details for Mrs Lilach Sonin Keshales as a person with significant control on 1 November 2020
02 Nov 2020 PSC04 Change of details for Mr Aharon Keshales as a person with significant control on 1 November 2020
02 Nov 2020 AD01 Registered office address changed from 45B Westbourne Gardens London W2 5NR England to Flat C 46 st Stephens Gardens London W2 5NJ on 2 November 2020
04 Aug 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
17 Oct 2019 AD01 Registered office address changed from Flat 6 Giles House 158 Westbourne Grove London W11 2RJ United Kingdom to 45B Westbourne Gardens London W2 5NR on 17 October 2019
03 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 2
03 Oct 2018 PSC04 Change of details for Mr Aharon Keshales as a person with significant control on 1 October 2018
03 Oct 2018 AP01 Appointment of Mrs Lilach Sonin Keshales as a director on 1 October 2018
03 Oct 2018 PSC01 Notification of Lilach Sonin Keshales as a person with significant control on 1 October 2018
03 Oct 2018 AA01 Current accounting period shortened from 30 September 2019 to 31 March 2019
17 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-17
  • GBP 1