KEY2 RECOVERIES LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-10-25 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/01/1929 January 2019 DISS40 (DISS40(SOAD))

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/02/1616 February 2016 DISS40 (DISS40(SOAD))

View Document

15/02/1615 February 2016 Annual return made up to 25 October 2015 with full list of shareholders

View Document

15/02/1615 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEY2 SECRETARIAL LIMITED / 28/09/2012

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

20/10/1520 October 2015 DISS40 (DISS40(SOAD))

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 18-19 JOCKEYS FIELDS LONDON WC1R 4BW

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

06/03/146 March 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

28/08/1328 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1321 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

17/01/1317 January 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/01/1118 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/0923 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/06/097 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT / 09/03/2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 GBP NC 1000/301000 03/03/2008

View Document

29/10/0829 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/10/047 October 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

23/09/0423 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 COMPANY NAME CHANGED KEY2 MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/09/03

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 COMPANY NAME CHANGED SWL (439) LIMITED CERTIFICATE ISSUED ON 13/06/03

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 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