KEFF LIMITED

4th Floor 100 Fenchurch Street, London, EC3M 5JD, United Kingdom
StatusACTIVE
Company No.09353093
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

KEFF LIMITED is an active private limited company with number 09353093. It was incorporated 9 years, 5 months, 17 days ago, on 12 December 2014. The company address is 4th Floor 100 Fenchurch Street, London, EC3M 5JD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-22

Officer name: Mr Yoram Janowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-09

New address: 4th Floor 100 Fenchurch Street London EC3M 5JD

Old address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Yoram Janowski

Change date: 2021-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-05

Officer name: Mr Yoram Janowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-05

Old address: 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom

New address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mr Yoram Janowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Old address: 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom

Change date: 2018-07-25

New address: 4th Floor 100 Fenchurch Street London EC3M 5JD

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-19

Psc name: Yoram Janowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

New address: 4th Floor 100 Fenchurch Street London EC3M 5JD

Old address: Regina House 124 Finchley Road London NW3 5JS

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maya Levin

Termination date: 2017-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2015

Action Date: 19 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-19

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-20

Capital : 75 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maya Levin

Appointment date: 2015-02-10

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yoram Janowski

Change date: 2014-12-15

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed danoosh LIMITED\certificate issued on 15/12/14

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON CARE LTD

C/O COOPER HARLAND UNIT 1.14, BARKING ENTERPRISE CENTRE,BARKING,IG11 8FG

Number:10517040
Status:ACTIVE
Category:Private Limited Company

HAMSTREET PHARMACY LIMITED

THE SURGERY, RUCKINGE ROAD,ASHFORD,TN26 2NJ

Number:06165803
Status:ACTIVE
Category:Private Limited Company

JDM MOTOR SALES LIMITED

UNIT 10, PORTWOOD TRADING ESTATE,STOCKPORT,SK1 2JT

Number:11782652
Status:ACTIVE
Category:Private Limited Company

JIC INVESTMENTS LIMITED

SUITES 2 & 3 MARINE TRADE CENTRE LOCKSIDE,BRIGHTON,BN2 5HA

Number:11743548
Status:ACTIVE
Category:Private Limited Company

PAUL DAMANY MANAGEMENT LIMITED

EXCEL HOUSE,BROMLEY,BR2 9LE

Number:05687937
Status:ACTIVE
Category:Private Limited Company

RYGAR LTD

FLAT 3,LONDON,N7 0JF

Number:10971903
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