KEEVA TRAVEL LIMITED
Status | ACTIVE |
Company No. | 11030561 |
Category | Private Limited Company |
Incorporated | 25 Oct 2017 |
Age | 6 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
KEEVA TRAVEL LIMITED is an active private limited company with number 11030561. It was incorporated 6 years, 7 months, 8 days ago, on 25 October 2017. The company address is Grangeside Workspace Cedar Tree Close Grangeside Workspace Cedar Tree Close, Trowbridge, BA14 7SZ, England.
Company Fillings
Accounts with accounts type dormant
Date: 23 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Address
Type: AD01
Old address: 10 Lowmead Trowbridge BA14 8SX England
New address: Grangeside Workspace Cedar Tree Close Hilperton Trowbridge BA14 7SZ
Change date: 2024-01-05
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-05
Old address: 10 10 Lowmead Trowbridge BA14 8SX England
New address: 10 Lowmead Trowbridge BA14 8SX
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Address
Type: AD01
Old address: Grangeside Workspace, Cedar Tree Close Devizes Road Hilperton Trowbridge BA14 7SZ England
Change date: 2023-12-05
New address: 10 10 Lowmead Trowbridge BA14 8SX
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts amended with accounts type micro entity
Date: 21 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Address
Type: AD01
New address: Grangeside Workspace, Cedar Tree Close Devizes Road Hilperton Trowbridge BA14 7SZ
Old address: 6 Raydown Offices Edington Road, Edington Westbury Wiltshire BA13 4NW England
Change date: 2022-03-07
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2020
Action Date: 02 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110305610001
Charge creation date: 2020-10-02
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-28
Psc name: Mr Rory Mcmanus
Documents
Notification of a person with significant control
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Beneditta Mcmanus
Notification date: 2019-10-28
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
New address: 6 Raydown Offices Edington Road, Edington Westbury Wiltshire BA13 4NW
Old address: Suite 7, the Oval Office St Peters Park Cobblers Way Radstock BA3 3BX United Kingdom
Change date: 2018-12-03
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change account reference date company current extended
Date: 02 Feb 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-12-31
Documents
Some Companies
CD CONTRACTOR SERVICES LIMITED
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11800982 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11938847 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT CHAMBERS,HITCHIN,SG5 1JQ
Number: | 03506573 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 KINGSKNOWE CRESCENT,EDINBURGH,EH14 2JZ
Number: | SC395807 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTINCK HOUSE,WEST DRAYTON,UB7 7RQ
Number: | 10152457 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LOWER TEDDINGTON ROAD,KINGSTON UPON THAMES,KT1 4EU
Number: | 04249759 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |