KEYTEACH LTD
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/11/2413 November 2024 | Satisfaction of charge 064426270001 in full |
13/11/2413 November 2024 | Satisfaction of charge 064426270002 in full |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
17/10/2417 October 2024 | Appointment of Mrs Nicola Eileen Sykes as a secretary on 2024-10-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Director's details changed for Mr Guy Michael Rogers on 2023-02-21 |
21/02/2321 February 2023 | Director's details changed for Mr Guy Michael Rogers on 2023-02-21 |
21/02/2321 February 2023 | Director's details changed for Caroline Margaret Robinson on 2023-02-21 |
21/02/2321 February 2023 | Director's details changed for Caroline Margaret Robinson on 2023-02-21 |
21/02/2321 February 2023 | Director's details changed for Mr Graham Robert Sykes on 2023-02-21 |
18/10/2218 October 2022 | Change of details for Mr Graham Robert Sykes as a person with significant control on 2022-04-04 |
18/10/2218 October 2022 | Notification of Guy Michael Rogers as a person with significant control on 2022-04-04 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
25/03/2225 March 2022 | Termination of appointment of Janet Louisa Mitchell as a director on 2022-03-25 |
28/02/2228 February 2022 | Director's details changed for Caroline Margaret Robinson on 2022-02-28 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
03/12/213 December 2021 | Termination of appointment of Janet Louisa Mitchell as a secretary on 2021-11-18 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/03/2111 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
04/12/184 December 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT SYKES / 03/12/2016 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
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 |
11/01/1611 January 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/12/1423 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/04/1411 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064426270002 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/12/1317 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
12/11/1312 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 064426270001 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/12/1221 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GUY MICHAEL ROGERS / 02/05/2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/01/1211 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
11/01/1211 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GUY MICHAEL ROGERS / 03/12/2011 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/12/1021 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
03/08/103 August 2010 | PREVEXT FROM 31/12/2009 TO 30/06/2010 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GUY MICHAEL ROGERS / 03/12/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET ROBINSON / 03/12/2009 |
16/12/0916 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT SYKES / 03/12/2009 |
09/11/099 November 2009 | INCREASE NOMINAL CAPITAL 01/09/2009 |
09/11/099 November 2009 | INCREASE CAPITAL |
09/11/099 November 2009 | DIRECTOR APPOINTED JANET LOUISA MITCHELL |
09/11/099 November 2009 | 01/09/09 STATEMENT OF CAPITAL GBP 444 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | NEW SECRETARY APPOINTED |
16/01/0816 January 2008 | NEW DIRECTOR APPOINTED |
16/01/0816 January 2008 | SECRETARY RESIGNED |
11/01/0811 January 2008 | NEW DIRECTOR APPOINTED |
11/01/0811 January 2008 | NEW DIRECTOR APPOINTED |
11/01/0811 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/01/0811 January 2008 | RE VOTING OF DIRECTORS 07/01/08 |
10/01/0810 January 2008 | DIRECTOR RESIGNED |
18/12/0718 December 2007 | DIRECTOR RESIGNED |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: EDEN COURT CROW HILL DRIVE MANSFIELD NG19 7AE |
18/12/0718 December 2007 | NEW DIRECTOR APPOINTED |
03/12/073 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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