KEAZE LIMITED

2nd Floor, Balfour House 2nd Floor, Balfour House, London, W1W 7QA, United Kingdom
StatusACTIVE
Company No.11020692
CategoryPrivate Limited Company
Incorporated18 Oct 2017
Age6 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

KEAZE LIMITED is an active private limited company with number 11020692. It was incorporated 6 years, 7 months, 2 days ago, on 18 October 2017. The company address is 2nd Floor, Balfour House 2nd Floor, Balfour House, London, W1W 7QA, 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

Change date: 2024-03-01

Old address: 91 Wimpole Street London W1G 0EF United Kingdom

New address: 2nd Floor, Balfour House 46-54 Great Titchfield Street London W1W 7QA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2023

Action Date: 29 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-29

Capital : 140.4241 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110206920002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-02

Charge number: 110206920002

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-26

Charge number: 110206920001

Documents

View document PDF

Resolution

Date: 27 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 May 2022

Action Date: 19 Apr 2022

Category: Capital

Type: SH01

Capital : 122 GBP

Date: 2022-04-19

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2022

Action Date: 04 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-04

Capital : 120.6508 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-29

Capital : 117.079 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

New address: 91 Wimpole Street London W1G 0EF

Old address: 2Md Floor, Radiant House 36-38 Mortimer Street London W1W 7RG United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-22

Psc name: Owen Thomas

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-22

Officer name: Owen Charles Thomas

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2021

Action Date: 08 Apr 2021

Category: Capital

Type: SH01

Capital : 116.353 GBP

Date: 2021-04-08

Documents

View document PDF

Resolution

Date: 28 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 25 May 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-26

Documents

View document PDF

Memorandum articles

Date: 04 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-06

Psc name: Owen Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 22 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

New address: 2Md Floor, Radiant House 36-38 Mortimer Street London W1W 7RG

Old address: Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Dec 2017

Action Date: 17 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-17

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2017

Action Date: 17 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-17

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Owen Thomas

Change date: 2017-11-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-11-02

Officer name: Fm Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Acton

Appointment date: 2017-11-02

Documents

View document PDF

Incorporation company

Date: 18 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E. MITCHELL & SONS LIMITED

DANIELS ARCH,REDRUTH,TR16 4HS

Number:01588128
Status:ACTIVE
Category:Private Limited Company

FASTLINE STEEL SERVICES UK LTD

G1 STRAWBERRY LANE INDUSTRIAL ESTATE, STRAWBERRY LANE,WILLENHALL,WV13 3RS

Number:08553719
Status:ACTIVE
Category:Private Limited Company

GLORIA RESIDENTIAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11709445
Status:ACTIVE
Category:Private Limited Company

MISTAYA SOLUTIONS LIMITED

16TH FLOOR PORTLAND HOUSE,LONDON,SW1E 5RS

Number:07668239
Status:ACTIVE
Category:Private Limited Company

OLTON CROFT 1962 LIMITED

7 OLTON CROFT,BIRMINGHAM,B27 6PG

Number:09073238
Status:ACTIVE
Category:Private Limited Company

PAYA TRADE LIMITED

4 A GROUND FLOOR COLLEGE MEWS,LONDON,SW18 2SJ

Number:09614180
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