KEYTEACH LTD

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Satisfaction of charge 064426270001 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 064426270002 in full

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

17/10/2417 October 2024 Appointment of Mrs Nicola Eileen Sykes as a secretary on 2024-10-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Director's details changed for Mr Guy Michael Rogers on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mr Guy Michael Rogers on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Caroline Margaret Robinson on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Caroline Margaret Robinson on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mr Graham Robert Sykes on 2023-02-21

View Document

18/10/2218 October 2022 Change of details for Mr Graham Robert Sykes as a person with significant control on 2022-04-04

View Document

18/10/2218 October 2022 Notification of Guy Michael Rogers as a person with significant control on 2022-04-04

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/03/2225 March 2022 Termination of appointment of Janet Louisa Mitchell as a director on 2022-03-25

View Document

28/02/2228 February 2022 Director's details changed for Caroline Margaret Robinson on 2022-02-28

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

03/12/213 December 2021 Termination of appointment of Janet Louisa Mitchell as a secretary on 2021-11-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT SYKES / 03/12/2016

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON CHESHIRE SK12 1LQ

View Document

11/01/1611 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064426270002

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/12/1317 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064426270001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY MICHAEL ROGERS / 02/05/2012

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY MICHAEL ROGERS / 03/12/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/12/1021 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY MICHAEL ROGERS / 03/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET ROBINSON / 03/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT SYKES / 03/12/2009

View Document

09/11/099 November 2009 INCREASE NOMINAL CAPITAL 01/09/2009

View Document

09/11/099 November 2009 INCREASE CAPITAL

View Document

09/11/099 November 2009 DIRECTOR APPOINTED JANET LOUISA MITCHELL

View Document

09/11/099 November 2009 01/09/09 STATEMENT OF CAPITAL GBP 444

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0811 January 2008 RE VOTING OF DIRECTORS 07/01/08

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: EDEN COURT CROW HILL DRIVE MANSFIELD NG19 7AE

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 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