KEYANALYTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

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

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

07/05/247 May 2024 Termination of appointment of Azhin Abdulla as a director on 2024-05-07

View Document

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

View Document

12/02/2412 February 2024 Termination of appointment of James Leo Leslie-Smith as a director on 2024-01-26

View Document

12/02/2412 February 2024 Cessation of Khudaija Khan as a person with significant control on 2024-01-25

View Document

12/02/2412 February 2024 Notification of Key Digital Holdings Limited as a person with significant control on 2024-01-26

View Document

12/02/2412 February 2024 Termination of appointment of Andrew George Jukes as a director on 2024-01-26

View Document

12/02/2412 February 2024 Termination of appointment of John Alistair Hugh Stein as a director on 2024-01-26

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Certificate of change of name

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 CURRSHO FROM 31/05/2021 TO 31/12/2020

View Document

14/10/2014 October 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR HUGH STEIN / 05/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information