-
KELL TECHNOLOGIES LIMITED - Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, United Kingdom
Company Information
- Company registration number
- 08019919
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ryefield Court
- 81 Joel Street
- Northwood Hills
- Middlesex
- HA6 1LL
- England Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL, England UK
Management
- Managing Directors
- ATWELL, Paul William
- GAY, James
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-04
- Age Of Company 2012-04-04 12 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Mr Paul Atwell
- Mr James Gay
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- NIGHTSONG LIMITED
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Last Return Made Up To:
- 2013-04-04
- Annual Return
- Due Date: 2025-04-22
- Last Date: 2024-04-08
-
KELL TECHNOLOGIES LIMITED Company Description
- KELL TECHNOLOGIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08019919. Its current trading status is "live". It was registered 2012-04-04. It was previously called NIGHTSONG LIMITED. It has declared SIC or NACE codes as "68100". It has 2 directors The latest annual return was filed up to 2013-04-04.It can be contacted at Ryefield Court .
Get KELL TECHNOLOGIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kell Technologies Limited - Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, United Kingdom
- 2012-04-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KELL TECHNOLOGIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-04-16) - AA
-
confirmation-statement-with-updates (2024-04-08) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-09-18) - CS01
-
mortgage-charge-whole-release-with-charge-number (2023-09-18) - MR05
-
mortgage-satisfy-charge-full (2023-09-18) - MR04
-
appoint-person-director-company-with-name-date (2023-09-05) - AP01
-
notification-of-a-person-with-significant-control (2023-09-05) - PSC01
-
cessation-of-a-person-with-significant-control (2023-09-05) - PSC07
-
termination-director-company-with-name-termination-date (2023-09-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-01-12) - AA
-
change-account-reference-date-company-previous-extended (2023-01-11) - AA01
-
confirmation-statement-with-no-updates (2023-01-09) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-08-30) - AA
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-10-05) - GAZ1
-
confirmation-statement-with-no-updates (2021-12-20) - CS01
-
confirmation-statement-with-no-updates (2021-02-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-29) - AA
-
gazette-filings-brought-up-to-date (2021-10-30) - DISS40
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-22) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
-
confirmation-statement-with-no-updates (2018-01-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-23) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-12) - AA
-
confirmation-statement-with-updates (2017-01-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-07) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-03-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
-
change-account-reference-date-company-previous-extended (2015-01-08) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-03) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-19) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-03) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-04-13) - AP01
-
incorporation-company (2012-04-04) - NEWINC
-
capital-allotment-shares (2012-04-13) - SH01
-
legacy (2012-08-31) - MG01
-
certificate-change-of-name-company (2012-08-15) - CERTNM
-
termination-director-company-with-name (2012-04-13) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-04-13) - AD01
-
change-of-name-notice (2012-08-15) - CONNOT