FIVE KEYS CONSULTING LLP

Company Documents

DateDescription
27/08/1927 August 2019 STRUCK OFF AND DISSOLVED

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 LLP MEMBER APPOINTED MR MICHAEL WILLMOTT

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER QUALITY SYSTEMS DEPLOYMENT LIMITED

View Document

04/05/164 May 2016 ANNUAL RETURN MADE UP TO 19/03/16

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AXEMAX LIMITED / 28/11/2014

View Document

08/06/158 June 2015 ANNUAL RETURN MADE UP TO 19/03/15

View Document

05/06/155 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN GLYN JONES / 19/03/2015

View Document

05/06/155 June 2015 LLP MEMBER APPOINTED MR MATTHEW SMITH

View Document

02/01/152 January 2015 COMPANY NAME CHANGED C-CHANGE CONSULTANTS LLP CERTIFICATE ISSUED ON 02/01/15

View Document

19/03/1419 March 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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