KEYDOWN TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2418 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mr Ivan Bennett on 2024-07-01

View Document

03/07/243 July 2024 Change of details for Mr Ivan Bennett as a person with significant control on 2024-07-01

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Change of details for Mr Ivan Bennett as a person with significant control on 2022-01-31

View Document

10/02/2210 February 2022 Director's details changed for Mr Ivan Bennett on 2022-01-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/07/2128 July 2021 Director's details changed for Mr Ivan Bennett on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Mr Ivan Bennett as a person with significant control on 2021-07-28

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNIE CATTERALL / 01/09/2019

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

06/08/156 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

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

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

30/12/1330 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

20/08/1320 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/08/1210 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY ANN BENNETT

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNIE CATTERALL / 16/07/2010

View Document

25/09/1025 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN BENNETT / 16/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/04/1023 April 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

02/08/072 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

16/07/0216 July 2002 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