KEYTEK UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-20 with updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Change of share class name or designation |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
08/03/248 March 2024 | Memorandum and Articles of Association |
20/12/2320 December 2023 | Cessation of Edward Louis Wilkinson as a person with significant control on 2023-11-20 |
20/12/2320 December 2023 | Notification of Keytek Group Limited as a person with significant control on 2023-11-20 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
20/11/2320 November 2023 | Resolutions |
20/11/2320 November 2023 | Memorandum and Articles of Association |
20/11/2320 November 2023 | Resolutions |
20/11/2320 November 2023 | Resolutions |
20/11/2320 November 2023 | Resolutions |
17/11/2317 November 2023 | Change of share class name or designation |
15/11/2315 November 2023 | Statement of capital following an allotment of shares on 2023-11-15 |
12/10/2312 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-03 with updates |
24/05/2124 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
21/04/2121 April 2021 | DIRECTOR APPOINTED MR EDWARD LOUIS WILKINSON |
21/04/2121 April 2021 | CESSATION OF GARY JOHN ROWLEY AS A PSC |
21/04/2121 April 2021 | APPOINTMENT TERMINATED, DIRECTOR GARY ROWLEY |
21/04/2121 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD LOUIS WILKINSON |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
02/10/202 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN ROWLEY / 01/09/2020 |
02/10/202 October 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY JOHN ROWLEY / 01/09/2020 |
29/01/2029 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
19/03/1919 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
06/08/186 August 2018 | CESSATION OF CHRISTOPHER JOHN SCOTT HODGES AS A PSC |
06/08/186 August 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGES |
23/04/1823 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
13/01/1713 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
23/02/1623 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROWLEY / 01/10/2015 |
26/10/1526 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
26/10/1526 October 2015 | SECRETARY APPOINTED MRS JILL SUTTON |
26/10/1526 October 2015 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 6 ACORN BUSINESS PARK LING ROAD TOWER PARK POOLE DORSET BH12 4NZ |
26/10/1526 October 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HODGES |
23/07/1523 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/10/143 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
28/07/1428 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
26/07/1326 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
16/07/1216 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
27/07/1127 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
21/10/1021 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
26/07/1026 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
19/01/1019 January 2010 | COMPANY NAME CHANGED 001 AAA KEYTEK LIMITED CERTIFICATE ISSUED ON 19/01/10 |
08/11/098 November 2009 | CHANGE OF NAME 22/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROWLEY / 23/10/2009 |
23/10/0923 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HODGES / 23/10/2009 |
26/08/0926 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 33 IRVING ROAD, SOUTHBOURNE BOURNEMOUTH DORSET BH6 5BQ |
06/10/086 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
29/10/0729 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
01/11/061 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
03/10/053 October 2005 | 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