KEYSER SOZE BG LTD

12 Wilsmere Drive, Northolt, UB5 4JA, England
StatusACTIVE
Company No.08793538
CategoryPrivate Limited Company
Incorporated27 Nov 2013
Age10 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

KEYSER SOZE BG LTD is an active private limited company with number 08793538. It was incorporated 10 years, 7 months, 14 days ago, on 27 November 2013. The company address is 12 Wilsmere Drive, Northolt, UB5 4JA, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Mr Boyan Vanyov Karadzhov

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mr Boyan Vanyov Karadzhov

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Mr Boyan Vanyov Karadzhov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

Old address: 9 st. Marks Road London W7 2PN England

New address: 12 Wilsmere Drive Northolt UB5 4JA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-21

Psc name: Mr Boyan Vanyov Karadzhov

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Mr Boyan Vanyov Karadzhov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-24

Old address: 34 Kings Road Kings Wine London E4 7JE England

New address: 9 st. Marks Road London W7 2PN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

Old address: 26 Campion Road Isleworth Middlesex TW7 5HS

New address: 34 Kings Road Kings Wine London E4 7JE

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-20

Officer name: Mr Boyan Karadzhov

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-19

Old address: 215B Wood Street London Walthamstow E17 3NT

New address: 26 Campion Road Isleworth Middlesex TW7 5HS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Incorporation company

Date: 27 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLLAND PROJECT SERVICES LIMITED

14 AUDLEY PARK,NEWPORT,TF10 7GH

Number:09522973
Status:ACTIVE
Category:Private Limited Company

K I SITE SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11435203
Status:ACTIVE
Category:Private Limited Company

MHE RETAIL LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:05051707
Status:ACTIVE
Category:Private Limited Company

MOONRAKER DESIGN LIMITED

467 WIMBORNE ROAD EAST,BOURNEMOUTH,BH22 9NA

Number:09479502
Status:ACTIVE
Category:Private Limited Company

OLLEN LTD

WHITLEY COURT UNIT 8 WHITLEY WAY,ASHBOURNE,DE6 1LG

Number:11584263
Status:ACTIVE
Category:Private Limited Company

STARRY EYEZ LIMITED

1ST FLOOR KIRKDALE HOUSE, 7 KIRKDALE ROAD,LONDON,E11 1HP

Number:10591898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source