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)
09 Apr 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Apr 2018 SH03 Purchase of own shares.
05 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
05 Mar 2018 PSC07 Cessation of Richard James Moon as a person with significant control on 26 May 2017
20 Nov 2017 AA Accounts for a small company made up to 31 August 2017
08 Aug 2017 SH19 Statement of capital on 8 August 2017
  • GBP 12,224.91
08 Aug 2017 SH20 Statement by Directors
08 Aug 2017 CAP-SS Solvency Statement dated 25/07/17
08 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 25/07/2017
28 Jul 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,837.003
11 Jul 2017 SH06 Cancellation of shares. Statement of capital on 26 May 2017
  • GBP 12,224.91
22 Jun 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Apr 2017 SH06 Cancellation of shares. Statement of capital on 8 February 2017
  • GBP 12,375.766
10 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
10 Mar 2017 SH03 Purchase of own shares.
23 Feb 2017 AA Full accounts made up to 31 August 2016
26 Jul 2016 TM01 Termination of appointment of Steven Andrew Berg as a director on 22 July 2016
18 May 2016 AA Accounts for a dormant company made up to 31 August 2015
03 May 2016 TM01 Termination of appointment of Ian James Waterfield as a director on 3 May 2016
03 May 2016 AP01 Appointment of Mrs Angela Warner as a director on 29 April 2016
22 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12,563.731
22 Mar 2016 AD01 Registered office address changed from C/O Ketech Glaisdale Drive East Bilborough Nottingham Nottinghamshire NG8 4GV to Ketech Glaisdale Drive East Bilborough Nottingham NG8 4GU on 22 March 2016
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2015 AP01 Appointment of Mr Ian James Waterfield as a director on 5 November 2015
02 Dec 2015 AP01 Appointment of Mr Richard James Moon as a director on 5 November 2015