KEYPOINT TECHNOLOGIES PLC

Company Documents

DateDescription
13/02/2513 February 2025 Cessation of Peter Charles Waller as a person with significant control on 2025-01-28

View Document

13/02/2513 February 2025 Termination of appointment of Peter Charles Waller as a secretary on 2025-01-28

View Document

13/02/2513 February 2025 Termination of appointment of Peter Charles Waller as a director on 2025-01-29

View Document

13/02/2513 February 2025 Appointment of Mr Siva Ramavara Prasad Motaparti as a secretary on 2025-01-28

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

13/02/2513 February 2025 Appointment of Mr Rohit Prasad Motaparti as a director on 2025-01-28

View Document

13/02/2513 February 2025 Notification of Siva Ramavara Prasad Motaparti as a person with significant control on 2025-01-28

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

23/06/2123 June 2021 Amended accounts for a dormant company made up to 2021-03-31

View Document

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

07/04/207 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR SIVA RAMAVARA PRASAD MOTAPARTI

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUNIL MOTAPARTI

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR SUNIL PRASAD MOTAPARTI

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR SUMIT GOSWAMI

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL AVON BS1 6EG UNITED KINGDOM

View Document

24/03/1524 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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