KEYMATT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registration of charge 041238330016, created on 2025-04-28

View Document

03/04/253 April 2025 Satisfaction of charge 041238330013 in full

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-04-05

View Document

08/01/248 January 2024 Registration of charge 041238330015, created on 2024-01-05

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-04-04 to 2023-04-03

View Document

18/12/2318 December 2023 Satisfaction of charge 041238330011 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 041238330012 in full

View Document

13/12/2313 December 2023 Registration of charge 041238330014, created on 2023-12-08

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-04-05

View Document

03/01/233 January 2023 Previous accounting period shortened from 2022-04-05 to 2022-04-04

View Document

28/10/2228 October 2022 Registration of charge 041238330013, created on 2022-10-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

24/10/2224 October 2022 Change of details for Mr Elliott Francis Matthews as a person with significant control on 2022-10-19

View Document

24/10/2224 October 2022 Director's details changed for Elliott Francis Matthews on 2022-10-19

View Document

24/10/2224 October 2022 Director's details changed for Mrs Susan Matthews on 2022-10-24

View Document

24/10/2224 October 2022 Secretary's details changed for Mrs Susan Matthews on 2022-10-24

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-04-05

View Document

06/12/216 December 2021 Registration of charge 041238330011, created on 2021-12-02

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/09/204 September 2020 05/04/20 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOTT FRANCIS MATTHEWS / 10/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

19/12/1819 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041238330010

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041238330009

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041238330008

View Document

18/01/1618 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/01/159 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/01/138 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR BENEDICT KEANE

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY BENEDICT KEANE

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MRS SUSAN MATTHEWS

View Document

30/05/1230 May 2012 SECRETARY APPOINTED MRS SUSAN MATTHEWS

View Document

30/01/1230 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/12/1029 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JOHN KEANE / 01/12/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BENEDICT JOHN KEANE / 01/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT FRANCIS MATTHEWS / 01/12/2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 6 LYNCH COURT ST ALBANS HERTS AL4 0FG

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

09/05/069 May 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS; AMEND

View Document

23/12/0523 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

21/02/0521 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

26/01/0326 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

20/04/0220 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0121 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 05/04/02

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

08/10/018 October 2001 COMPANY NAME CHANGED SEASONCHARM LIMITED CERTIFICATE ISSUED ON 08/10/01

View Document

12/12/0012 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information