Advanced company searchLink opens in new window

A KESHALES LIMITED

Company number 11572687

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)
16 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
26 Mar 2024 AA Micro company accounts made up to 31 March 2023
27 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
04 Apr 2023 AD02 Register inspection address has been changed from Flat C 46 st Stephens Gardens London W2 5NJ England to Flat 12 Wellington House 30 Eton Road London NW3 4SY
04 Apr 2023 PSC04 Change of details for Mr Aharon Keshales as a person with significant control on 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
03 Apr 2023 CH01 Director's details changed for Mr Aharon Keshales on 31 March 2023
12 Jan 2023 CH01 Director's details changed for Mrs Lilach Sonin Keshales on 7 January 2023
12 Jan 2023 CH01 Director's details changed for Mr Aharon Keshales on 7 January 2023
12 Jan 2023 PSC04 Change of details for Mrs Lilach Sonin Keshales as a person with significant control on 7 January 2023
12 Jan 2023 PSC04 Change of details for Mr Aharon Keshales as a person with significant control on 7 January 2023
29 Sep 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 March 2022
26 Apr 2022 AA01 Previous accounting period shortened from 1 April 2022 to 31 December 2021
20 Apr 2022 PSC04 Change of details for Mrs Lilach Sonin Keshales as a person with significant control on 19 April 2022
20 Apr 2022 PSC04 Change of details for Mr Aharon Keshales as a person with significant control on 19 April 2022
19 Apr 2022 CH01 Director's details changed for Mrs Lilach Sonin Keshales on 19 April 2022
19 Apr 2022 CH01 Director's details changed for Mr Aharon Keshales on 19 April 2022
18 Apr 2022 EW02 Withdrawal of the directors' residential address register information from the public register
18 Apr 2022 EW01RSS Directors' register information at 18 April 2022 on withdrawal from the public register
18 Apr 2022 EW01 Withdrawal of the directors' register information from the public register
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
05 Apr 2022 AD02 Register inspection address has been changed to Flat C 46 st Stephens Gardens London W2 5NJ
30 Mar 2022 AA01 Previous accounting period extended from 30 March 2021 to 1 April 2021
30 Mar 2022 AD01 Registered office address changed from Flat C 46 st Stephens Gardens London W2 5NJ England to Suite 5 1 Golders Green Road London NW11 8DY on 30 March 2022