KEEN & TOMS HOLDINGS LIMITED

C/O Hypnos Limited C/O Hypnos Limited, Princes Risborough, HP27 9RT, Bucks, England
StatusACTIVE
Company No.06997035
CategoryPrivate Limited Company
Incorporated21 Aug 2009
Age14 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

KEEN & TOMS HOLDINGS LIMITED is an active private limited company with number 06997035. It was incorporated 14 years, 8 months, 30 days ago, on 21 August 2009. The company address is C/O Hypnos Limited C/O Hypnos Limited, Princes Risborough, HP27 9RT, Bucks, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 02 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Peter George Keen

Change date: 2023-03-24

Documents

View document PDF

Legacy

Date: 12 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Capital

Type: SH19

Date: 2023-04-12

Capital : 1,003,973.1 GBP

Documents

View document PDF

Legacy

Date: 12 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/03/23

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2023

Action Date: 25 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-30

Psc name: Mr Peter George Keen

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Hayfield

Notification date: 2022-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-30

Psc name: Judith Mary Keen

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Keen

Change date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Keen

Change date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Peter George Keen

Change date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

New address: C/O Hypnos Limited 1 Longwick Road Princes Risborough Bucks HP27 9RT

Old address: C/O Hypnos Limited Longwick Road Princes Risborough Bucks HP27 9RT

Change date: 2022-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Moore

Termination date: 2022-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2022

Action Date: 26 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-26

Documents

View document PDF

Resolution

Date: 11 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Apr 2021

Action Date: 27 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-06

Officer name: Robert Lincoln Eastoe

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Hedley Ward

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Moore

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Hayfield

Appointment date: 2020-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 20 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement

Date: 13 Sep 2019

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Original description: 15/10/18 Statement of Capital gbp 3346577

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital cancellation shares

Date: 01 Oct 2018

Action Date: 26 Jun 2018

Category: Capital

Type: SH06

Capital : 3,346,577 GBP

Date: 2018-06-26

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 01 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Date: 2018-05-31

Capital : 4,396,577.00 GBP

Documents

View document PDF

Resolution

Date: 14 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jan 2018

Action Date: 01 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Keen

Appointment date: 2017-03-15

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2017

Action Date: 25 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-03

New date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Capital cancellation shares

Date: 11 May 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH06

Date: 2016-03-15

Capital : 1,402,141.00 GBP

Documents

View document PDF

Legacy

Date: 07 Apr 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Apr 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/03/16

Documents

View document PDF

Resolution

Date: 07 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2016

Action Date: 27 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-27

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-15

Officer name: Ms Sarak Keen

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarak Keen

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Richard Keen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type group

Date: 24 Feb 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr Robert Lincoln Eastoe

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2013

Action Date: 29 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069970350001

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-30

Old address: Hypnos Ltd Longwick Road Princes Risborough Bucks HP27 0QY

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2011

Action Date: 02 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2011

Action Date: 03 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2010

Action Date: 03 Jul 2010

Category: Accounts

Type: AA01

New date: 2010-07-03

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Peter George Keen

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Peter George Keen

Change date: 2010-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Address

Type: AD01

Old address: Hypnos Station Road Princes Risborough Buckinghamshire HP27 9DN United Kingdom

Change date: 2010-02-18

Documents

View document PDF

Resolution

Date: 16 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2009

Action Date: 26 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-26

Capital : 4,837,203 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2009

Action Date: 26 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-26

Capital : 4,837,203.00 GBP

Documents

View document PDF

Resolution

Date: 30 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2010 to 31/12/2010

Documents

View document PDF

Incorporation company

Date: 21 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADYEN UK LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:08051687
Status:ACTIVE
Category:Private Limited Company

BANGLADESH MULTI PURPOSE CENTRE

136-148 VICTORIA ROAD,BIRMINGHAM,B6 5HH

Number:03524935
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BANYA LIMITED

25 CECIL ROAD,BOURNEMOUTH,BH5 1DX

Number:07008675
Status:ACTIVE
Category:Private Limited Company
Number:RS007509
Status:ACTIVE
Category:Registered Society

MSP BUSINESS CONSULTING LTD

83 THORNTON CRESCENT,WENDOVER,HP22 6DQ

Number:07450286
Status:ACTIVE
Category:Private Limited Company

THE PLUG COFFEE AND KITCHEN LTD

THE WILLOWS,DINAS POWYS,CF64 4RB

Number:11567316
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