KEYLIGHT P.D.C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

03/09/243 September 2024 Termination of appointment of Lorraine Harto as a director on 2024-08-27

View Document

03/09/243 September 2024 Termination of appointment of Glen Harto as a director on 2024-08-27

View Document

08/08/248 August 2024 Appointment of Mr Peter Anthony Hamilton as a director on 2024-07-28

View Document

08/08/248 August 2024 Cessation of Lorraine Harto as a person with significant control on 2024-07-18

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

08/08/248 August 2024 Notification of Peter Hamilton as a person with significant control on 2024-07-18

View Document

08/08/248 August 2024 Cessation of Glen Harto as a person with significant control on 2024-07-18

View Document

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

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

07/03/247 March 2024 Director's details changed for Mrs Lorraine Harto on 2024-03-07

View Document

07/03/247 March 2024 Notification of Lorraine Harto as a person with significant control on 2024-03-07

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/03/1819 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GLEN HARTO / 20/02/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / GLEN HARTO / 01/04/2017

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

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

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 20/02/16 STATEMENT OF CAPITAL GBP 2

View Document

26/01/1726 January 2017 20/02/16 STATEMENT OF CAPITAL GBP 3

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW ENGLAND

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089010200001

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MRS LORRAINE HARTO

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 64A ORSETT ROAD GRAYS ESSEX PLEASE SELECT RM17 5EH ENGLAND

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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