KEYSTREAM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Termination of appointment of Andrew George Jukes as a director on 2025-02-28

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

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

View Accounts

28/11/2328 November 2023 Full accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074062420002

View Document

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR HUGH STEIN / 30/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR HUGH STEIN / 30/01/2020

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074062420004

View Document

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

View Accounts

06/12/196 December 2019 COMPANY NAME CHANGED KEYSTREAM HEALTHCARE RESOURCES LIMITED CERTIFICATE ISSUED ON 06/12/19

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074062420003

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JUKES / 17/10/2017

View Document

25/03/1825 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/12/173 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 109.9

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JUKES / 08/11/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JUKES / 17/10/2017

View Document

08/05/178 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR HUGH STEIN / 19/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/10/1520 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/10/1419 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

19/10/1419 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR HUGH STEIN / 17/10/2014

View Document

24/06/1424 June 2014 SUB DIVSION 19/05/2014

View Document

24/06/1424 June 2014 SUB-DIVISION 19/05/14

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM DERWENT HOUSE 8 DERWENT CLOSE WATFORD HERTFORDSHIRE WD25 0NQ

View Document

22/01/1422 January 2014 COMPANY NAME CHANGED LANGFORD STEIN LIMITED CERTIFICATE ISSUED ON 22/01/14

View Document

07/11/137 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR HUGH STEIN / 18/10/2013

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074062420002

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR HUGH STEIN / 13/02/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JUKES / 21/01/2013

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR HUGH STEIN / 17/12/2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JUKES / 17/12/2012

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 142 DISCOVERY DOCK 3 SOUTH QUAY LONDON E14 9RZ ENGLAND

View Document

25/10/1225 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/10/1126 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JUKES / 26/10/2011

View Document

16/03/1116 March 2011 CURREXT FROM 31/10/2011 TO 31/01/2012

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM DERWENT HOUSE 8 DERWENT CLOSE WATFORD HERTFORDSHIRE WD25 0NQ UNITED KINGDOM

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 142 DISCOVERY DOCK SOUTH QUAY LONDON E14 9RZ ENGLAND

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED LANGFORD SCOTT LIMITED CERTIFICATE ISSUED ON 31/01/11

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES JUKES

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR JOHN ALISTAIR HUGH STEIN

View Document

13/10/1013 October 2010 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