Advanced company searchLink opens in new window

KEPLER VENTURES LTD

Company number 08150847

Filter by category

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)
05 Apr 2024 PSC04 Change of details for Miss Priscilla Agyepong-Mensah as a person with significant control on 5 April 2024
05 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
21 May 2023 AA Micro company accounts made up to 31 July 2022
27 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 31 July 2021
21 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
03 Apr 2021 AA Micro company accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
19 Apr 2020 AA Micro company accounts made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
06 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
24 Apr 2017 AA Micro company accounts made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1
18 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
24 Jul 2014 CH01 Director's details changed for Mr Joshua Obeng-Nyarko on 1 July 2014
18 Jul 2014 AD01 Registered office address changed from Flat 38 Martock Court Consort Road London SE15 2PL England to 92 Chitts Hill Lexden Colchester CO3 9SY on 18 July 2014
19 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Aug 2013 AP01 Appointment of Mr Joshua Obeng-Nyarko as a director