KEYVENTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Nigel Stuart Lawrence as a director on 2025-04-01

View Document

07/03/257 March 2025 Appointment of Mr David Robert Mclachlan as a director on 2025-03-01

View Document

07/03/257 March 2025 Appointment of Ms Margaret Parr as a director on 2025-03-01

View Document

29/01/2529 January 2025 Cessation of Richard James Pratt as a person with significant control on 2025-01-02

View Document

29/01/2529 January 2025 Termination of appointment of Richard James Pratt as a director on 2025-01-02

View Document

29/01/2529 January 2025 Notification of Daniel James Rogers as a person with significant control on 2025-01-02

View Document

29/01/2529 January 2025 Notification of Martin Joseph Reid as a person with significant control on 2025-01-02

View Document

09/01/259 January 2025 Appointment of Mr Martin Joseph Reid as a director on 2025-01-02

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Appointment of Mr Nigel Lawrence as a director on 2023-04-21

View Document

23/05/2323 May 2023 Termination of appointment of Timothy David Nelson Kenward as a director on 2023-03-22

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

06/10/226 October 2022 Termination of appointment of John Trevor Parry-Jones as a director on 2022-07-11

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR DANIEL ROGERS

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVERIDGE

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PARRY-JONES / 20/05/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

02/12/192 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/09/194 September 2019 RETURN OF PURCHASE OF OWN SHARES 16/07/19 TREASURY CAPITAL GBP 144500

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 RETURN OF PURCHASE OF OWN SHARES 25/01/19 TREASURY CAPITAL GBP 136000

View Document

25/01/1925 January 2019 RETURN OF PURCHASE OF OWN SHARES 20/12/18 TREASURY CAPITAL GBP 131750

View Document

25/01/1925 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1911 January 2019 RETURN OF PURCHASE OF OWN SHARES 20/11/18 TREASURY CAPITAL GBP 127500

View Document

19/12/1819 December 2018 RETURN OF PURCHASE OF OWN SHARES 16/11/18 TREASURY CAPITAL GBP 123250

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 RETURN OF PURCHASE OF OWN SHARES 26/10/18 TREASURY CAPITAL GBP 119000

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES 26/09/18 TREASURY CAPITAL GBP 114750

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR TIMOTHY DAVID NELSON KENWARD

View Document

30/08/1830 August 2018 RETURN OF PURCHASE OF OWN SHARES 25/07/18 TREASURY CAPITAL GBP 106250

View Document

07/08/187 August 2018 RETURN OF PURCHASE OF OWN SHARES 27/06/18 TREASURY CAPITAL GBP 102000

View Document

22/06/1822 June 2018 RETURN OF PURCHASE OF OWN SHARES 22/05/18 TREASURY CAPITAL GBP 97750

View Document

18/06/1818 June 2018 RETURN OF PURCHASE OF OWN SHARES 17/04/18 TREASURY CAPITAL GBP 93500

View Document

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

View Accounts

28/02/1828 February 2018 RETURN OF PURCHASE OF OWN SHARES 25/01/18 TREASURY CAPITAL GBP 85000

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

29/01/1829 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1811 January 2018 RETURN OF PURCHASE OF OWN SHARES 21/11/17 TREASURY CAPITAL GBP 80750

View Document

21/12/1721 December 2017 RETURN OF PURCHASE OF OWN SHARES 26/10/17 TREASURY CAPITAL GBP 76500

View Document

17/11/1717 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 RETURN OF PURCHASE OF OWN SHARES 28/09/17 TREASURY CAPITAL GBP 72250

View Document

22/09/1722 September 2017 RETURN OF PURCHASE OF OWN SHARES 22/08/17 TREASURY CAPITAL GBP 68000

View Document

11/09/1711 September 2017 RETURN OF PURCHASE OF OWN SHARES 25/07/17 TREASURY CAPITAL GBP 63750

View Document

26/07/1726 July 2017 RETURN OF PURCHASE OF OWN SHARES 21/06/17 TREASURY CAPITAL GBP 59500

View Document

20/06/1720 June 2017 RETURN OF PURCHASE OF OWN SHARES 16/05/17 TREASURY CAPITAL GBP 55250

View Document

23/05/1723 May 2017 RETURN OF PURCHASE OF OWN SHARES 19/04/17 TREASURY CAPITAL GBP 51000

View Document

18/04/1718 April 2017 RETURN OF PURCHASE OF OWN SHARES 21/03/17 TREASURY CAPITAL GBP 46750

View Document

12/04/1712 April 2017 RETURN OF PURCHASE OF OWN SHARES 15/03/17 TREASURY CAPITAL GBP 42500

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 RETURN OF PURCHASE OF OWN SHARES 28/02/17 TREASURY CAPITAL GBP 38250

View Document

09/03/179 March 2017 ALTER ARTICLES 12/07/2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 RETURN OF PURCHASE OF OWN SHARES 16/12/16 TREASURY CAPITAL GBP 34000

View Document

08/01/178 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/01/174 January 2017 RETURN OF PURCHASE OF OWN SHARES 17/11/16 TREASURY CAPITAL GBP 29750

View Document

13/12/1613 December 2016 RETURN OF PURCHASE OF OWN SHARES 31/10/16 TREASURY CAPITAL GBP 25500

View Document

11/03/1611 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNAPP

View Document

04/11/154 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY PETER GREGORY

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GREGORY

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 ALTER ARTICLES 17/03/2014

View Document

26/03/1426 March 2014 ARTICLES OF ASSOCIATION

View Document

27/02/1427 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR PETER GREGORY

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR TREVOR PARRY-JONES

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID STEER

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY IAIN GOLDREIN

View Document

12/07/1212 July 2012 SECRETARY APPOINTED MR PETER GREGORY

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR ANDREW LOVERIDGE

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN GOLDREIN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN GRICE

View Document

29/04/1029 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/11/083 November 2008 ADOPT ARTICLES 11/10/2008

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAIN GOLDREIN / 08/08/2008

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAIN GOLDREIN / 08/08/2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 19/02/08; CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS; AMEND

View Document

22/03/0722 March 2007 RETURN MADE UP TO 19/02/07; CHANGE OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 19/02/05; CHANGE OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 19/02/04; CHANGE OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 19/02/02; CHANGE OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 19/02/01; NO CHANGE OF MEMBERS

View Document

01/02/011 February 2001 NC INC ALREADY ADJUSTED 25/11/00

View Document

01/02/011 February 2001 £ NC 2000/1000000 25/1

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 AMENDING 882 58@£1 AD 010999

View Document

30/11/9930 November 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 51 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE L41 5AS

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 9 ABBEY SQUARE CHESTER CH1 2HU

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 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