KEYANALYTICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
05/07/245 July 2024 | Registered office address changed from 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to Impact Hub London Euston 1 Triton Square Regents Place London NW1 3DX on 2024-07-05 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-29 with updates |
07/05/247 May 2024 | Termination of appointment of Azhin Abdulla as a director on 2024-05-07 |
01/03/241 March 2024 | Registered office address changed from 4-14 Tabernacle Street London EC2A 4LU England to 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 2024-03-01 |
12/02/2412 February 2024 | Termination of appointment of James Leo Leslie-Smith as a director on 2024-01-26 |
12/02/2412 February 2024 | Cessation of Khudaija Khan as a person with significant control on 2024-01-25 |
12/02/2412 February 2024 | Notification of Key Digital Holdings Limited as a person with significant control on 2024-01-26 |
12/02/2412 February 2024 | Termination of appointment of Andrew George Jukes as a director on 2024-01-26 |
12/02/2412 February 2024 | Termination of appointment of John Alistair Hugh Stein as a director on 2024-01-26 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Certificate of change of name |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/03/2124 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/10/2020 October 2020 | CURRSHO FROM 31/05/2021 TO 31/12/2020 |
14/10/2014 October 2020 | 31/05/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
05/06/205 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR HUGH STEIN / 05/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/05/1930 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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