KEYCODE STYLE LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

27/06/2427 June 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

06/11/236 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARSHA LORRAINE MACLEAN / 08/10/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

08/10/188 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MACLEAN / 08/10/2018

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM SUITE 12 CHALKWELL LAWNS 648-656 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9HR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 93 BURLESCOOMBE ROAD, THORPE BAY SOUTHEND ON SEA ESSEX SS1 3PT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR ANDREW GORDON MACLEAN

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARSHA LORRAINE MACLEAN / 22/10/2009

View Document

04/11/094 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 93 BURLESCOOMBE ROAD THORPE BAY SOUTHEND ON SEA ESSEX SS1 3PT

View Document

15/10/0715 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 S366A DISP HOLDING AGM 26/06/07

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: MONOMETER HOUSE RECTORY GROVE LEIGH ON SEA ESSEX SS9 2HN

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 08/10/05; NO CHANGE OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 2 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EB

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: 151 ALEXANDRA ROAD SOUTHEND ON SEA ESSEX SS1 1HE

View Document

10/10/9510 October 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/11/9424 November 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: 2 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EB

View Document

03/11/933 November 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM: WATERLOW COMPANY SERVICES CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

15/12/9215 December 1992 NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 ALTER MEM AND ARTS 27/10/92

View Document

08/10/928 October 1992 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