KEYMAN ENTERPRISES LTD
Status | ACTIVE |
Company No. | 06810285 |
Category | Private Limited Company |
Incorporated | 04 Feb 2009 |
Age | 15 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
KEYMAN ENTERPRISES LTD is an active private limited company with number 06810285. It was incorporated 15 years, 3 months, 26 days ago, on 04 February 2009. The company address is 142 Pen-Y-Lan Road, Cardiff, CF23 5RE, Wales.
Company Fillings
Confirmation statement with updates
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type micro entity
Date: 11 May 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 11 May 2023
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Certificate change of name company
Date: 26 Aug 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kemon LIMITED\certificate issued on 26/08/22
Documents
Gazette filings brought up to date
Date: 25 Aug 2022
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 24 Aug 2022
Action Date: 12 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-12
Psc name: Bartlomiej Krechowicz
Documents
Confirmation statement with updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Cessation of a person with significant control
Date: 24 Aug 2022
Action Date: 12 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrain Oskar Koncki
Cessation date: 2022-08-12
Documents
Termination director company with name termination date
Date: 24 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-12
Officer name: Adrian Oskar Koncki
Documents
Appoint person director company with name date
Date: 24 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bartlomiej Krechowicz
Appointment date: 2022-08-12
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Address
Type: AD01
New address: 142 Pen-Y-Lan Road Cardiff CF23 5RE
Change date: 2022-08-24
Old address: 35 Malpas Road Newport NP20 5PB Wales
Documents
Change person director company with change date
Date: 16 Feb 2022
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Oskar Koncki
Change date: 2020-08-14
Documents
Dissolved compulsory strike off suspended
Date: 09 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 29 Sep 2021
Action Date: 10 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-10
Psc name: Mr Adrain Oskar Koncki
Documents
Change to a person with significant control
Date: 31 Aug 2021
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrain Oskar Koncki
Change date: 2020-07-31
Documents
Notification of a person with significant control
Date: 25 Aug 2021
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrain Oskar Koncki
Notification date: 2020-07-01
Documents
Confirmation statement with updates
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-16
New address: 35 Malpas Road Newport NP20 5PB
Old address: 1 Stanway Road Cardiff CF5 4JE Wales
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Address
Type: AD01
New address: 1 Stanway Road Cardiff CF5 4JE
Old address: 20 Meyricks Cwmbran Gwent NP44 6TU
Change date: 2020-08-21
Documents
Cessation of a person with significant control
Date: 21 Aug 2020
Action Date: 14 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Bellhouse
Cessation date: 2020-08-14
Documents
Termination director company with name termination date
Date: 21 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-14
Officer name: Alison Bellhouse
Documents
Change person director company with change date
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Mr Adrian Oskar Konck1
Documents
Appoint person director company with name date
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Adrian Oskar Konck1
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Tariq Mehmood Mughal
Documents
Appoint person director company with name date
Date: 27 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-26
Officer name: Mr Tariq Mehmood Mughal
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Change registered office address company with date old address
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Address
Type: AD01
Old address: 20 Meyricks Coedeva Cwmbran Gwent NP44 6TU Uk
Change date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Gazette filings brought up to date
Date: 02 Apr 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Ms Alison Bellhouse
Documents
Legacy
Date: 12 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
25 CROSS STREET,MANCHESTER,M2 1WL
Number: | 11801223 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERGENCY HOTEL MANAGEMENT SERVICES LIMITED
103 BRADLEY HOUSE,BOLTON,BL2 6RT
Number: | 08365107 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10148385 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVALIER ROAD,NEWTON ABBOT DEVON,TQ12 6FJ
Number: | 02794691 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11349808 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 RAVELRIG PARK,BALERNO,EH14 7DL
Number: | SC347532 |
Status: | ACTIVE |
Category: | Private Limited Company |