KEO DIGITAL VENTURES LIMITED

Ground Floor Unit 3 Southview House Ground Floor Unit 3 Southview House, St Austell, PL25 4EJ, Cornwall, United Kingdom
StatusACTIVE
Company No.08462835
CategoryPrivate Limited Company
Incorporated26 Mar 2013
Age11 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

KEO DIGITAL VENTURES LIMITED is an active private limited company with number 08462835. It was incorporated 11 years, 1 month, 3 days ago, on 26 March 2013. The company address is Ground Floor Unit 3 Southview House Ground Floor Unit 3 Southview House, St Austell, PL25 4EJ, Cornwall, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 25 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-25

Psc name: Mr Robert Alexander Love

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: 35 High Cross Street St Austell Cornwall PL25 4AN England

Change date: 2023-02-21

New address: Ground Floor Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell Cornwall PL25 4EJ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon George Deverell

Change date: 2021-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-18

Officer name: Mr Robert Alexander Love

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Alexander Love

Change date: 2022-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Aug 2019

Action Date: 02 May 2019

Category: Capital

Type: SH02

Date: 2019-05-02

Documents

View document PDF

Capital name of class of shares

Date: 06 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon George Deverell

Change date: 2019-06-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-27

Psc name: Mr Robert Alexander Love

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 26/03/2018

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: 1st Floor 3 Downes Street Bridport Dorset

Change date: 2018-04-04

New address: 35 High Cross Street St Austell Cornwall PL25 4AN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement

Date: 09 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Original description: 26/03/17 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2016

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Deborah Anne Manners

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Underhill

Termination date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

New address: 1St Floor 3 Downes Street Bridport Dorset

Old address: 3 1St Street Downes Street Bridport Dorset DT6 3JR England

Change date: 2015-03-27

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon George Deverell

Change date: 2015-03-27

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dawn Williams

Change date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Old address: First & Second Floor 11 Cliff Road Newquay Cornwall TR7 2NE

Change date: 2014-10-10

New address: 3 1St Street Downes Street Bridport Dorset DT6 3JR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-14

Officer name: Ms Deborah Anne Manners

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-14

Officer name: Nicholas James Underhill

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alexander Love

Change date: 2013-08-14

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Williams

Documents

View document PDF

Incorporation company

Date: 26 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50 BY RICHMOND BARBERS COMMUNITY INTEREST COMPANY

32 RED LION STREET,RICHMOND,TW9 1RW

Number:11596833
Status:ACTIVE
Category:Community Interest Company

BOCLASA CONTRACTING LTD

UNIT 7,WEMBLEY,HA9 0AB

Number:10149847
Status:ACTIVE
Category:Private Limited Company

CAMBRENSIS LTD

PENTWYN,ABERYSTWYTH,SY23 4NP

Number:04371520
Status:ACTIVE
Category:Private Limited Company

HAIR AND NAIL CABIN LTD

129B CHAPEL STREET,AIRDRIE,ML6 6LH

Number:SC521488
Status:ACTIVE
Category:Private Limited Company

JANGMEI LIMITED

1 GMS HOUSE,WOKING,GU21 5BX

Number:11896283
Status:ACTIVE
Category:Private Limited Company

LA VIE HEALTH CARE LTD

13 TILSON GARDENS,LONDON,SW2 4NF

Number:08332524
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