KEYLIGHT P.D.C LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Confirmation statement made on 2025-07-18 with no updates |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2024-03-30 |
| 20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
| 03/09/243 September 2024 | Termination of appointment of Lorraine Harto as a director on 2024-08-27 |
| 03/09/243 September 2024 | Termination of appointment of Glen Harto as a director on 2024-08-27 |
| 08/08/248 August 2024 | Appointment of Mr Peter Anthony Hamilton as a director on 2024-07-28 |
| 08/08/248 August 2024 | Cessation of Lorraine Harto as a person with significant control on 2024-07-18 |
| 08/08/248 August 2024 | Confirmation statement made on 2024-07-18 with updates |
| 08/08/248 August 2024 | Notification of Peter Hamilton as a person with significant control on 2024-07-18 |
| 08/08/248 August 2024 | Cessation of Glen Harto as a person with significant control on 2024-07-18 |
| 08/08/248 August 2024 | Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to 12 Peterborough Road London E10 6DL on 2024-08-08 |
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
| 07/03/247 March 2024 | Director's details changed for Mrs Lorraine Harto on 2024-03-07 |
| 07/03/247 March 2024 | Notification of Lorraine Harto as a person with significant control on 2024-03-07 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-18 with updates |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-30 |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-02-18 with updates |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-30 |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-30 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
| 23/12/1923 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
| 19/12/1819 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
| 30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
| 19/03/1819 March 2018 | 30/03/17 TOTAL EXEMPTION FULL |
| 01/03/181 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN HARTO / 20/02/2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | PSC'S CHANGE OF PARTICULARS / GLEN HARTO / 01/04/2017 |
| 19/12/1719 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM C/O SEWELL & CO LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX |
| 30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 26/01/1726 January 2017 | 20/02/16 STATEMENT OF CAPITAL GBP 2 |
| 26/01/1726 January 2017 | 20/02/16 STATEMENT OF CAPITAL GBP 3 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/03/162 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/05/1514 May 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/02/1526 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW ENGLAND |
| 15/05/1415 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089010200001 |
| 28/04/1428 April 2014 | DIRECTOR APPOINTED MRS LORRAINE HARTO |
| 28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 64A ORSETT ROAD GRAYS ESSEX PLEASE SELECT RM17 5EH ENGLAND |
| 18/02/1418 February 2014 | 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