KEIKY LIMITED

400 Thames Valley Park Drive 400 Thames Valley Park Drive, Reading, RG6 1PT, Berkshire, United Kingdom
StatusACTIVE
Company No.08245284
CategoryPrivate Limited Company
Incorporated09 Oct 2012
Age11 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

KEIKY LIMITED is an active private limited company with number 08245284. It was incorporated 11 years, 8 months, 7 days ago, on 09 October 2012. The company address is 400 Thames Valley Park Drive 400 Thames Valley Park Drive, Reading, RG6 1PT, Berkshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

New address: 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT

Change date: 2024-03-01

Old address: 400 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-01

Old address: 71 Shiplake Bottom Peppard Common Henley-on-Thames RG9 5HJ United Kingdom

New address: 400 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

Old address: 10 Shepherds Hill Earley Reading RG6 1BB United Kingdom

New address: 71 Shiplake Bottom Peppard Common Henley-on-Thames RG9 5HJ

Change date: 2023-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-18

Psc name: Dr Nicholas Lester St Hill

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

New address: 10 Shepherds Hill Earley Reading RG6 1BB

Old address: 10 Shepherds Hill Earley Reading RG6 1BB

Change date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 09 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-09

Officer name: Dr Nicholas St Hill

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 09 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nicholas St Hill

Change date: 2012-10-09

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nicholas St Hill

Change date: 2013-07-30

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-10

Officer name: Dr Nicholas St Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sensing research LIMITED\certificate issued on 01/07/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-25

Old address: 36 Erleigh Court Gardens Earley Reading RG6 1EH United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTUR BINKO LIMITED

MULBERRY HOUSE BUNTSFORD PARK ROAD,WORCESTERSHIRE,B60 3DX

Number:11125852
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHAUFFEURS MANAGEMENT LTD

UNIT -F2, 298,LONDON,E7 9HD

Number:10946438
Status:ACTIVE
Category:Private Limited Company

GDW CONTRACTS LTD

51 BALLYSALLAGH ROAD,,BT25 1PD

Number:NI073575
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT STEEL CONSTRUCTION LIMITED

RANNOCK HOUSE,CORBY,NN18 8AA

Number:08827013
Status:ACTIVE
Category:Private Limited Company

PATRONU SWEEPERS LIMITED

20 JOHNSON AVENUE,NORTHAMPTONSHIRE,NN13 6JF

Number:11002541
Status:ACTIVE
Category:Private Limited Company

SW LONDON CONSTRUCTION SERVICES LIMITED

SUITE 4, WESTBURY COURT,BRISTOL,BS9 3BU

Number:11596741
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