KERAS GLOBAL LIMITED

450 Bath Road 450 Bath Road, Heathrow, UB7 0EB, United Kingdom
StatusACTIVE
Company No.10071250
CategoryPrivate Limited Company
Incorporated18 Mar 2016
Age8 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

KERAS GLOBAL LIMITED is an active private limited company with number 10071250. It was incorporated 8 years, 3 months, 25 days ago, on 18 March 2016. The company address is 450 Bath Road 450 Bath Road, Heathrow, UB7 0EB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jasmine Roseline Mary Charles Ravi

Appointment date: 2022-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-01

Old address: 279a Building 3, Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA England

New address: 450 Bath Road Langford Heathrow UB7 0EB

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rama Malleswararao Ganisetti Hemasri Venkata

Cessation date: 2020-10-26

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-26

Psc name: Mr Murthy Anjeneyalu Srinivasa

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Murthy Anjeneyalu Srinivasa

Notification date: 2020-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rama Malleswararao Ganisetti Hemasri Venkata

Termination date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murthy Anjeneyalu Srinivasa

Appointment date: 2020-09-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hint it LIMITED\certificate issued on 20/10/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-19

Old address: Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England

New address: 279a Building 3, Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2018

Action Date: 01 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-01

Old address: 98 Cumberland Road London E13 8LR England

New address: Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: 29 Daffodil Street London W12 0TG England

New address: 98 Cumberland Road London E13 8LR

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-03

Officer name: Mr Rama Malleswararao Ganisetti Hemasri Venkata

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-03

Psc name: Mr Rama Malleswararao Ganisetti Hemasri Venkata

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: 98 Cumberland Road London E13 8LR England

New address: 29 Daffodil Street London W12 0TG

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-24

Officer name: Mr Rama Malleswararao Ganisetti Hemasri Venkata

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-24

Psc name: Mr Rama Malleswararao Ganisetti Hemasri Venkata

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Incorporation company

Date: 18 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSY BEES BOOKKEEPING SERVICES LIMITED

THE ANNEXE, 9C PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS

Number:10444502
Status:ACTIVE
Category:Private Limited Company

CROWN OIL LIMITED

THE OIL CENTRE,HEAP BRIDGE,BL9 7HY

Number:01315556
Status:ACTIVE
Category:Private Limited Company

KENSINGTON KERRY LTD

77 MILSON ROAD,LONDON,W14 0LH

Number:09614181
Status:ACTIVE
Category:Private Limited Company

MARKETING REVOLUTION LIMITED

4 THE COURTYARD,BROMSGROVE,B60 3DJ

Number:09627470
Status:ACTIVE
Category:Private Limited Company

NORTH WALES CONSTRUCTION SERVICES LIMITED

UNIT 32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA

Number:06854422
Status:ACTIVE
Category:Private Limited Company

THE GOS HOTEL LTD

LOWIN HOUSE,TRURO,TR1 2NA

Number:11054774
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