KEY EMPLOYMENT AGENCY LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER

View Document

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ASSOCIATES LIMITED

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM FIRST FLOOR 2 ARGON MEWS LONDON SW6 1BJ

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY DIANA CHRISTOPHER

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRIE CHRISTOPHER / 08/12/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARY CHRISTOPHER / 08/12/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 581 FULHAM ROAD FULHAM LONDON SW6 5UA

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 FIRST GAZETTE

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/12/1529 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/01/1525 January 2015 Annual accounts small company total exemption made up to 26 April 2014

View Document

06/01/156 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

26/04/1426 April 2014 Annual accounts for year ending 26 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 26 April 2013

View Document

08/01/148 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts for year ending 26 Apr 2013

View Accounts

04/01/134 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 27/04/12 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 29/04/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/09

View Document

07/01/107 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARY CHRISTOPHER / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRIE CHRISTOPHER / 06/01/2010

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/07

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/02

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 581 FULHAM ROAD LONDON SW6 5UA

View Document

16/01/0116 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/00

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/98

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/96

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 COMPANY NAME CHANGED CHRISTOPHER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/11/94

View Document

15/03/9415 March 1994 S252 DISP LAYING ACC 23/02/94

View Document

15/03/9415 March 1994 EXEMPTION FROM APPOINTING AUDITORS 23/02/94

View Document

21/02/9421 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information