Advanced company searchLink opens in new window

KETECH ENTERPRISES LIMITED

Company number 09461411

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)
02 Apr 2024 CH01 Director's details changed for Mr Michael Dixon on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Ms Denise Carole Lawrenson on 2 April 2024
06 Mar 2024 AD01 Registered office address changed from First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ England to 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ on 6 March 2024
23 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
19 Jan 2024 PSC02 Notification of Ketech Technology Holdings Limited as a person with significant control on 22 December 2023
19 Jan 2024 PSC07 Cessation of Ketech Holdings Ltd as a person with significant control on 22 December 2023
05 Jan 2024 AA Group of companies' accounts made up to 31 August 2023
14 Dec 2023 CH01 Director's details changed for Susan Jane Speake on 14 December 2023
08 Dec 2023 MR04 Satisfaction of charge 094614110001 in full
08 Dec 2023 MR04 Satisfaction of charge 094614110003 in full
08 Dec 2023 MR04 Satisfaction of charge 094614110004 in full
27 Oct 2023 MR04 Satisfaction of charge 094614110002 in full
17 Oct 2023 SH05 Statement of capital on 28 September 2023
  • GBP 6,932.991
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,055.79 on 28 September 2023
11 Oct 2023 PSC02 Notification of Ketech Holdings Ltd as a person with significant control on 28 September 2023
11 Oct 2023 PSC07 Cessation of Yfm Equity Partners Ii (Gp) Limited as a person with significant control on 28 September 2023
11 Oct 2023 PSC07 Cessation of British Smaller Companies Vct Plc as a person with significant control on 28 September 2023
11 Oct 2023 PSC07 Cessation of British Smaller Companies Vct 2 Plc as a person with significant control on 28 September 2023
02 Mar 2023 AA Group of companies' accounts made up to 31 August 2022
20 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
30 May 2022 AA Accounts for a small company made up to 31 August 2021
09 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
02 Dec 2021 SH02 Statement of capital on 16 November 2021
  • GBP 8,704.20
27 Sep 2021 AP01 Appointment of Mr Gavin John Chadwick as a director on 21 September 2021
27 Sep 2021 TM01 Termination of appointment of Ian James Waterfield as a director on 21 September 2021
15 Mar 2021 CH01 Director's details changed for Ms Denise Carole Lawrenson on 15 March 2021