KEE CREATIVE LIMITED

Enterprise House, The Courtyard Old Court House Road Enterprise House, The Courtyard Old Court House Road, Wirral, CH62 4UE, United Kingdom
StatusACTIVE
Company No.06383799
CategoryPrivate Limited Company
Incorporated27 Sep 2007
Age16 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

KEE CREATIVE LIMITED is an active private limited company with number 06383799. It was incorporated 16 years, 8 months, 20 days ago, on 27 September 2007. The company address is Enterprise House, The Courtyard Old Court House Road Enterprise House, The Courtyard Old Court House Road, Wirral, CH62 4UE, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

New address: Enterprise House, the Courtyard Old Court House Road Bromborough Wirral CH62 4UE

Change date: 2023-10-24

Old address: 47 Southgate Street Winchester SO23 9EH England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michele Frances Mckee

Change date: 2021-01-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Michele Frances Mckee

Change date: 2021-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-04

New address: 47 Southgate Street Winchester SO23 9EH

Old address: Westgate Chambers Staple Gardens Winchester SO23 8SR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-30

Made up date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mckee

Termination date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

New address: Westgate Chambers Staple Gardens Winchester SO23 8SR

Old address: 20 Staple Gardens Winchester Hampshire SO23 8SR

Change date: 2019-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 18 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-18

Officer name: Michele Frances Mckee

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Old address: Enterprise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE

Change date: 2014-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Andrew Mckee

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michele Francis Mckee

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Address

Type: AD01

Old address: 11-29 Fashion Street London E1 6PX

Change date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Resolution

Date: 23 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 03/03/2008 from 50 ox lane harpenden herts AL5 4PL

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mckee reynolds LIMITED\certificate issued on 28/02/08

Documents

View document PDF

Incorporation company

Date: 27 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS FOOD SAFETY LIMITED

62 MYRTLE WAY,BROUGH,HU15 1SR

Number:09904228
Status:ACTIVE
Category:Private Limited Company

BEAUTIFUL WOMEN VENTURES LIMITED

13 HAWKCHURCH ROAD,READING,RG2 8NE

Number:08870583
Status:ACTIVE
Category:Private Limited Company

CHASEOAKS STORAGE LTD

151 CANNOCK ROAD,STAFFORD,ST17 0QN

Number:06513108
Status:ACTIVE
Category:Private Limited Company

ESCAPE (BARROWFORD) LIMITED

C/O PRINCIPLE ACCOUNTING , RIBBLE COURT, NO 1 MEAD WAY,BURNLEY,BB12 7NG

Number:08132910
Status:ACTIVE
Category:Private Limited Company

REEFS CLOSET LTD

31 GRANGE COURT,LOUGHTON,IG10 4QY

Number:09935060
Status:ACTIVE
Category:Private Limited Company

THE STORAGE COMPANY 2004 LTD

4 KING SQUARE,SOMERSET,TA6 3YF

Number:02795496
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source