KEYCYCLING LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

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

View Accounts

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

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

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

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MRS PENELOPE ANNE AGAR

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 COMPANY NAME CHANGED HIREFONE GROUP LIMITED CERTIFICATE ISSUED ON 08/05/12

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/04/085 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AGAR / 18/03/2007

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM EQUINOX HOUSE CLIFTONPARK AVENUE CLIFTON PARK SHIPTON ROAD YORK YO30 5PA

View Document

04/04/084 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE AGAR / 18/03/2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: DOVECOTE BARN SHIPTON LANE WIGGINGTON YORK YO3 3RQ

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 S386 DISP APP AUDS 14/03/97

View Document

30/08/9630 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information