KEAY TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Change of details for Mr Malcolm Fisk as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-11-30

View Document

16/02/2416 February 2024 Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ on 2024-02-16

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Change of details for Mr Malcolm Fisk as a person with significant control on 2023-04-01

View Document

23/11/2323 November 2023 Change of details for Mr Malcolm Fisk as a person with significant control on 2023-04-01

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

26/04/2326 April 2023 Appointment of Mrs Julie Erica Fisk as a director on 2023-04-01

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

18/11/2218 November 2022 Change of details for Mr Malcolm Fisk as a person with significant control on 2022-11-09

View Document

10/11/2210 November 2022 Change of details for Mr Malcolm Fisk as a person with significant control on 2022-11-09

View Document

10/11/2210 November 2022 Change of details for Mrs Julie Erica Fisk as a person with significant control on 2022-11-09

View Document

10/11/2210 November 2022 Director's details changed for Mr Malcolm Fisk on 2022-11-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

11/11/2111 November 2021 Change of details for Mrs Julie Erica Fisk as a person with significant control on 2021-11-01

View Document

23/06/2123 June 2021 Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 2021-06-23

View Document

22/06/2122 June 2021 Registered office address changed from 1st Floor Packwood House Guild Street Stratford-upon-Avon CV37 6RP England to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 2021-06-22

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 10 OAKMEAD ROAD LLANHARAN PONTYCLUN CF72 9FB WALES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM FISK / 22/11/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FISK / 31/10/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM FISK / 31/10/2018

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM FOXHEYS TAVERN LANE SHOTTERY STRATFORD-UPON-AVON WARWICKSHIRE CV37 9HE ENGLAND

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ERICA FISK

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/03/1715 March 2017 23/11/16 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1623 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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