KEYTASK 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
16/07/2516 July 2025 NewRegistration of charge 049248730003, created on 2025-07-11

View Document

19/11/2419 November 2024 Change of details for Procom-Im Ltd as a person with significant control on 2024-11-17

View Document

19/11/2419 November 2024 Change of details for Procom-Im Ltd as a person with significant control on 2024-11-17

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-09-24 with updates

View Document

18/11/2418 November 2024 Change of details for Procom-Im Ltd as a person with significant control on 2024-11-18

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Termination of appointment of Mark Anthony Leonard as a director on 2024-02-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

03/10/223 October 2022 Appointment of Mr Peter James Morgan as a director on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Termination of appointment of Ian David Oram as a director on 2022-01-15

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

07/07/217 July 2021 Change of details for Mr James Chadwick Murrin as a person with significant control on 2020-12-07

View Document

07/07/217 July 2021 Cessation of Ian David Oram as a person with significant control on 2020-12-07

View Document

16/06/2116 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

26/03/1926 March 2019 ALTER ARTICLES 12/12/2018

View Document

26/03/1926 March 2019 SUB-DIVISION 12/12/18

View Document

21/02/1921 February 2019 SUB-DIVISION 12/12/18

View Document

15/02/1915 February 2019 ALTER ARTICLES 12/12/2018

View Document

26/11/1826 November 2018 CESSATION OF MURRIN ASSOCIATES LTD AS A PSC

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHADWICK MURRIN

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MURRIN ASSOCIATES LTD / 18/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MURRIN ASSOCIATES LTD / 30/11/2017

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR MARK ANTHONY LEONARD

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM STABLE COTTAGE MILL COPSE ROAD HASLEMERE SURREY GU27 3DN

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID ORAM / 30/11/2017

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURRIN ASSOCIATES LTD

View Document

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

View Accounts

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR MADELEINE ORAM

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY MADELEINE ORAM

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR JAMES CHADWICK MURRIN

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/157 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MADELEINE SHEILA ORAM / 09/12/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID ORAM / 09/12/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE SHEILA ORAM / 09/12/2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM STABLE COTTAGE, BELL VALE LANE HASLEMERE SURREY GU27 3DJ

View Document

09/10/149 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1323 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 300

View Document

18/06/1318 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 90

View Document

11/06/1311 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/124 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD GEORGE

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/09/1130 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1030 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR HOWARD MALCOLM CURTIS GEORGE

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0521 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0326 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

07/10/037 October 2003 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