KEYIT TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
01/10/241 October 2024 | Amended total exemption full accounts made up to 2024-02-29 |
20/08/2420 August 2024 | Compulsory strike-off action has been discontinued |
19/08/2419 August 2024 | Registered office address changed from PO Box 4385 10029927 - Companies House Default Address Cardiff CF14 8LH to 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 2024-08-19 |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
21/06/2421 June 2024 | Registered office address changed to PO Box 4385, 10029927 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-21 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-02-28 |
11/10/2311 October 2023 | Registered office address changed from 8 Ruston Close, Ruston Close Reading RG2 0DA England to 400 Thames Valley Park Drive, 400 Thames Valley Park Drive, Thames Valley Park, Reading RG6 1PT on 2023-10-11 |
11/10/2311 October 2023 | Registered office address changed from 400 Thames Valley Park Drive, 400 Thames Valley Park Drive, Thames Valley Park, Reading RG6 1PT England to 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT on 2023-10-11 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
04/03/204 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED YOUNUS / 03/03/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/09/1918 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 8 CORNWALL COURT CORNWALL ROAD UXBRIDGE UB8 1BD ENGLAND |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/08/182 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 43 BIRCHINLEE AVENUE ROYTON OLDHAM OL2 5EL ENGLAND |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 44 HALIFAX ROAD HALIFAX ROAD UPPER CAMBOURNE CAMBRIDGE CB23 6AX UNITED KINGDOM |
26/02/1626 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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