KETONEX LIMITED
Status | ACTIVE |
Company No. | 06809546 |
Category | Private Limited Company |
Incorporated | 04 Feb 2009 |
Age | 15 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
KETONEX LIMITED is an active private limited company with number 06809546. It was incorporated 15 years, 5 months, 4 days ago, on 04 February 2009. The company address is The Lodge & Stables The Lodge & Stables, Oxford, OX1 5JJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change sail address company with old address new address
Date: 14 Jul 2023
Category: Address
Type: AD02
Old address: 2 Temple Back East Temple Quay Bristol Avon BS1 6EG
New address: 5th Floor Halo Counterslip Bristol BS1 6AJ
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person secretary company with name date
Date: 27 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Pauline Siddons
Appointment date: 2022-09-22
Documents
Termination director company with name termination date
Date: 27 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Julia Siddons
Termination date: 2022-09-22
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 07 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-05
Officer name: Pauline Julia Siddons
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Termination secretary company with name termination date
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ovalsec Limited
Termination date: 2016-12-30
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-21
Old address: 76 the Crescent, Mandelbrote Drive Littlemore Oxford Oxfordshire OX4 4XQ United Kingdom
New address: The Lodge & Stables Old Boars Hill Oxford OX1 5JJ
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 04 Jul 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Philip Fare Edwards
Termination date: 2016-06-13
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Pauline Julia Siddons
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Dr Roger Davidson
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Dr Roger Davidson
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-03
Old address: 6th Floor One London Wall London EC2Y 5EB
New address: 76 the Crescent, Mandelbrote Drive Littlemore Oxford Oxfordshire OX4 4XQ
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian David Henderson Towle
Termination date: 2015-12-23
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Martin Philip Fare Edwards
Appointment date: 2015-11-18
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Change person director company with change date
Date: 05 Mar 2013
Action Date: 03 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-03
Officer name: Mr Ian David Henderson Towle
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 28 Feb 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-14
Officer name: Pauline Julia Siddons
Documents
Change person director company with change date
Date: 28 Feb 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-14
Officer name: Mr Ian David Henderson Towle
Documents
Change person director company with change date
Date: 28 Feb 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-14
Officer name: Dr Roger Davidson
Documents
Change person director company with change date
Date: 28 Feb 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Dr Roger Davidson
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 05 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Oct 2010
Action Date: 22 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-22
Capital : 513.40 GBP
Documents
Statement of companys objects
Date: 05 Oct 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 20 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Capital allotment shares
Date: 24 Feb 2010
Action Date: 03 Apr 2009
Category: Capital
Type: SH01
Date: 2009-04-03
Capital : 349.99 GBP
Documents
Capital allotment shares
Date: 24 Feb 2010
Action Date: 10 Feb 2009
Category: Capital
Type: SH01
Date: 2009-02-10
Capital : 299.99 GBP
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Dr Roger Davidson
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr Ian David Henderson Towle
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Pauline Julia Siddons
Documents
Move registers to sail company
Date: 29 Jan 2010
Category: Address
Type: AD03
Documents
Resolution
Date: 10 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Apr 2009
Category: Capital
Type: 88(2)
Description: Amending 88(2)
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed dr roger davidson
Documents
Legacy
Date: 14 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 03/04/09\gbp si [email protected]=50\gbp ic 300/350\
Documents
Resolution
Date: 14 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed pauline julia siddons
Documents
Legacy
Date: 19 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
Legacy
Date: 19 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 10/02/09\gbp si [email protected]=299.99\gbp ic 0.01/300\
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director oval nominees LIMITED
Documents
Some Companies
65 VANSITTART ROAD,WINDSOR,SL4 5DB
Number: | 11095806 |
Status: | ACTIVE |
Category: | Private Limited Company |
AN TYRES,MAIDSTONE,ME15 7TL
Number: | 09229053 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 PARKHOLME ROAD,LONDON,E8 3AQ
Number: | 09160945 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WHITTINGHAM HALL,WHITTI, PRESTON,PR3 2JE
Number: | 02221949 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEHALL HOUSE,DUNDEE,DD1 4BJ
Number: | SC508944 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL
Number: | 06209444 |
Status: | LIQUIDATION |
Category: | Private Limited Company |