KEY TECHNIQUES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Notification of Lionel Jacques Niquet as a person with significant control on 2024-04-12

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CESSATION OF MARC JANIN AS A PSC

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARC JANIN

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1610 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/03/156 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/02/144 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/02/137 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/03/122 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/1010 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL ANTHONY / 12/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC JANIN / 12/01/2010

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 4B CHURCH STREET DISS NORFOLK IP22 4DD UNITED KINGDOM

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 104 CHURCH STREET DISS NORFOLK IP22 4DD

View Document

11/02/0811 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 104 VICTORIA ROAD DISS NORFOLK IP22 4JG

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: POINTE NORTH GREENWICH VIEW PLACE LONDON E14 9NN

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/01/9920 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: 38 BELGRAVE SQUARE LONDON SW1X 8NT

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 COMPANY NAME CHANGED IMAGINE (LONDON) LIMITED CERTIFICATE ISSUED ON 26/06/98

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/986 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

06/05/986 May 1998 ALTER MEM AND ARTS 30/04/98

View Document

30/04/9830 April 1998 COMPANY NAME CHANGED DELTABEAM LIMITED CERTIFICATE ISSUED ON 30/04/98

View Document

12/01/9812 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company