KEYPOINT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2023-12-31

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

01/08/211 August 2021 Micro company accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036475230005

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036475230007

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036475230006

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BULWANT SINGH GILL

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR BULWANT SINGH GILL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 CESSATION OF AMRIK SINGH GILL AS A PSC

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR AMRIK GILL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR RAM GILL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY MALAKIRAN GILL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 72 BERESFORD ROAD SOUTHALL MIDDX UB1 1NL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036475230005

View Document

07/11/137 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/10/1123 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DISS40 (DISS40(SOAD))

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2006

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

06/05/106 May 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAM SINGH GILL / 01/10/2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

20/05/0920 May 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

09/07/089 July 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

04/07/084 July 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

09/04/089 April 2008 RETURN MADE UP TO 09/10/05; NO CHANGE OF MEMBERS

View Document

09/04/089 April 2008 RETURN MADE UP TO 09/10/06; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 DISS40 (DISS40(SOAD))

View Document

31/03/0831 March 2008 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 FIRST GAZETTE

View Document

22/05/0722 May 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/066 June 2006 FIRST GAZETTE

View Document

09/09/059 September 2005 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/056 September 2005 ORDER OF COURT - RESTORATION 01/09/05

View Document

22/02/0522 February 2005 STRUCK OFF AND DISSOLVED

View Document

09/11/049 November 2004 FIRST GAZETTE

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

09/10/989 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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