Advanced company searchLink opens in new window

KEENAMON LIMITED

Company number 05488287

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 July 2020
13 Jan 2021 AD01 Registered office address changed from Suite 9 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to 47 Dark Lane Dark Lane Backwell Bristol BS48 3NT on 13 January 2021
10 Sep 2020 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Suite 9 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 10 September 2020
10 Sep 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 21 July 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 July 2018
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
14 Aug 2018 AA Total exemption full accounts made up to 31 July 2017
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
30 May 2018 TM01 Termination of appointment of Jason Westley Krell as a director on 2 September 2017
30 May 2018 TM01 Termination of appointment of Samantha Gabriella Krell as a director on 2 September 2017
30 May 2018 TM02 Termination of appointment of Stuart Gary Krell as a secretary on 2 September 2017
30 May 2018 TM01 Termination of appointment of Georgia Megan Krell as a director on 2 September 2017
30 May 2018 TM01 Termination of appointment of Hilary Jan Krell as a director on 2 September 2017
07 Sep 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 7 September 2017