KEY NOTE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025

View Document

13/06/2513 June 2025

View Document

13/06/2513 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

13/06/2513 June 2025

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

03/07/243 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

03/07/243 July 2024

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

29/06/2129 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

09/08/199 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

09/08/199 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

28/06/1928 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

28/06/1928 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

11/07/1811 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

11/07/1811 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

11/07/1811 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

11/07/1811 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BERRY

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR RICHARD DAVID CARR

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM BRIDE HOUSE 20 BRIDE LANE LONDON EC4Y 8JP

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR POOJA ASPINALL

View Document

23/11/1523 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 260000

View Document

17/10/1417 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PAULINE

View Document

19/12/1319 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE ELSPETH SATOW / 01/11/2013

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MRS POOJA ASPINALL

View Document

03/10/133 October 2013 SECRETARY APPOINTED MS CLAIRE ELSPETH SATOW

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY LEE WILLIAMS

View Document

09/09/139 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR WILLIAM ALEXANDER BERRY

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM GREENACRE 5 LLANTWIT MAJOR ROAD COWBRIDGE SOUTH GLAMORGAN CF71 7JP

View Document

16/01/1316 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 SECRETARY APPOINTED MR LEE WILLIAMS

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY JEREMY BAKER

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DONOVAN

View Document

10/12/1010 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 SAIL ADDRESS CHANGED FROM: FIELD HOUSE 72 OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HQ ENGLAND

View Document

02/11/102 November 2010 NC INC ALREADY ADJUSTED 27/10/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY BAKER / 27/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID PAULINE / 27/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY WILLIAM DONOVAN / 27/10/2010

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY WILLIAM DONOVAN / 18/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED JAMES ANTHONY WILLIAM DONOVAN

View Document

23/03/0923 March 2009 SECRETARY APPOINTED JEREMY BAKER

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED KEY NOTE INSIGHTS LIMITED CERTIFICATE ISSUED ON 13/01/09

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED ALISTAIR DAVID PAULINE

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

18/11/0818 November 2008 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