KEO DIGITAL VENTURES LIMITED
Status | ACTIVE |
Company No. | 08462835 |
Category | Private Limited Company |
Incorporated | 26 Mar 2013 |
Age | 11 years, 1 month, 3 days |
Jurisdiction | England 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 02 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 01 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 08 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 06 Aug 2019
Category: Capital
Type: SH10
Documents
Capital alter shares subdivision
Date: 06 Aug 2019
Action Date: 02 May 2019
Category: Capital
Type: SH02
Date: 2019-05-02
Documents
Capital name of class of shares
Date: 06 Aug 2019
Category: Capital
Type: SH08
Documents
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
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
Gazette filings brought up to date
Date: 19 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 06 Jun 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 26/03/2018
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dawn Williams
Documents
Some Companies
50 BY RICHMOND BARBERS COMMUNITY INTEREST COMPANY
32 RED LION STREET,RICHMOND,TW9 1RW
Number: | 11596833 |
Status: | ACTIVE |
Category: | Community Interest Company |
UNIT 7,WEMBLEY,HA9 0AB
Number: | 10149847 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTWYN,ABERYSTWYTH,SY23 4NP
Number: | 04371520 |
Status: | ACTIVE |
Category: | Private Limited Company |
129B CHAPEL STREET,AIRDRIE,ML6 6LH
Number: | SC521488 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GMS HOUSE,WOKING,GU21 5BX
Number: | 11896283 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 TILSON GARDENS,LONDON,SW2 4NF
Number: | 08332524 |
Status: | ACTIVE |
Category: | Private Limited Company |