MASTER KEY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Registration of charge 103129030009, created on 2024-11-04

View Document

11/11/2411 November 2024 Registration of charge 103129030010, created on 2024-11-04

View Document

06/11/246 November 2024 Registration of charge 103129030008, created on 2024-11-04

View Document

06/11/246 November 2024 Registration of charge 103129030007, created on 2024-11-04

View Document

06/11/246 November 2024 Registration of charge 103129030006, created on 2024-11-04

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

24/03/2124 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 103129030002

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103129030001

View Document

05/10/205 October 2020 CESSATION OF RACHEL MARY CHIDWICK AS A PSC

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID SIMON CHIDWICK / 27/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON CHIDWICK / 17/10/2018

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHEL MARY CHIDWICK / 17/10/2018

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID SIMON CHIDWICK / 17/10/2018

View Document

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL MARY CHIDWICK

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM C/O DIRECT ACCOUNTING 7 COOKS LANE COOKS LANE EMSWORTH HAMPSHIRE PO10 8LG ENGLAND

View Document

04/08/164 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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