KEYSOURCE GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Termination of appointment of Warwick John Ley as a director on 2025-04-09 |
16/04/2516 April 2025 | Termination of appointment of Gary Paul Davison as a director on 2025-04-09 |
07/04/257 April 2025 | Group of companies' accounts made up to 2024-06-30 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
22/04/2422 April 2024 | Group of companies' accounts made up to 2023-06-30 |
08/04/248 April 2024 | Registration of charge 130836790003, created on 2024-04-05 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-14 with updates |
31/07/2331 July 2023 | Appointment of Mr Simon Patrick Thomson as a director on 2023-07-25 |
31/07/2331 July 2023 | Termination of appointment of Daniel James Hyner as a director on 2023-07-25 |
25/04/2325 April 2023 | Group of companies' accounts made up to 2022-06-30 |
14/03/2314 March 2023 | Memorandum and Articles of Association |
14/03/2314 March 2023 | Purchase of own shares. |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Cancellation of shares. Statement of capital on 2023-03-07 |
19/01/2319 January 2023 | Statement of capital following an allotment of shares on 2022-12-06 |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Memorandum and Articles of Association |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
03/01/233 January 2023 | Confirmation statement made on 2022-12-14 with updates |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-14 with updates |
13/07/2113 July 2021 | PREVSHO FROM 31/12/2021 TO 30/06/2021 |
05/02/215 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER DAVISON / 17/12/2020 |
13/01/2113 January 2021 | ARTICLES OF ASSOCIATION |
13/01/2113 January 2021 | ADOPT ARTICLES 23/12/2020 |
11/01/2111 January 2021 | COMPANY NAME CHANGED GATWICK TOPCO LIMITED CERTIFICATE ISSUED ON 11/01/21 |
05/01/215 January 2021 | 23/12/20 STATEMENT OF CAPITAL GBP 10 |
05/01/215 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130836790002 |
04/01/214 January 2021 | DIRECTOR APPOINTED MR DANIEL HYNER |
04/01/214 January 2021 | DIRECTOR APPOINTED MR WARWICK JOHN LEY |
04/01/214 January 2021 | PSC'S CHANGE OF PARTICULARS / TOSCA DEBT CAPITAL GP II LLP / 23/12/2020 |
29/12/2029 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 130836790001 |
15/12/2015 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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