KEYPOINT ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-02-29

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

23/07/2423 July 2024 Registered office address changed from Dominion House, North Circular Road London NW2 7AX England to Dominion House 665 North Circular Road London NW2 7AX on 2024-07-23

View Document

23/07/2423 July 2024 Change of details for Mr Sam Neumann as a person with significant control on 2024-07-20

View Document

23/07/2423 July 2024 Director's details changed for Mr Sam Neumann on 2024-07-20

View Document

19/07/2419 July 2024 Registered office address changed from 48 Windsor Court London Select NW11 9PR England to Dominion House, North Circular Road London NW2 7AX on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Mr Sam Neumann as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Registered office address changed from Dominion House, North Circular Road London NW2 7AX England to Dominion House, North Circular Road London NW2 7AX on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Sam Neumann on 2024-07-19

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-02-28

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-02-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

19/10/2119 October 2021 Change of details for Mr Sam Neumann as a person with significant control on 2021-10-19

View Document

15/07/2115 July 2021 Change of details for Mr Sam Neumann as a person with significant control on 2021-07-15

View Document

01/07/211 July 2021 Termination of appointment of Raphael Zonenszajn as a director on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 18 st. Georges Road London NW11 0LR England to 48 Golders Green Road London NW11 9PR on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 48 Golders Green Road London NW11 9PR England to 48 Windsor Court London Select NW11 9PR on 2021-07-01

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Cessation of Raphael Zonenszajn as a person with significant control on 2021-07-01

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-02-25 with no updates

View Document

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

View Accounts

26/02/2026 February 2020 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