RANDALL KEYS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-19 with no updates |
11/07/2511 July 2025 New | Change of details for Mr Allan Mackay as a person with significant control on 2019-04-01 |
20/01/2520 January 2025 | Micro company accounts made up to 2024-04-30 |
07/10/247 October 2024 | Change of details for Mr Allan Mackay as a person with significant control on 2024-10-05 |
06/10/246 October 2024 | Registered office address changed from Lynwood House - Rdp Newmans - Paresh Radia 373/375 Station Road Harrow Middlesex HA1 2AW England to 35 Northcote Road Ash Vale Aldershot GU12 5LX on 2024-10-06 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Change of details for Mr Allan Mackay as a person with significant control on 2024-01-30 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-04-30 |
30/08/2330 August 2023 | Notification of Allan Mackay as a person with significant control on 2019-04-01 |
22/08/2322 August 2023 | Cessation of Allan Mackay as a person with significant control on 2023-05-22 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates |
19/07/2319 July 2023 | Appointment of Mr Cameron Mackay as a secretary on 2023-07-19 |
12/02/2312 February 2023 | Change of details for Mr Allan Mackay as a person with significant control on 2019-04-01 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
09/12/229 December 2022 | Micro company accounts made up to 2022-04-30 |
11/10/2211 October 2022 | Director's details changed for Mr Allan Mackay on 2022-10-11 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/01/226 January 2022 | Micro company accounts made up to 2021-04-30 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-18 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/01/202 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MACKAY / 18/12/2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
13/12/1913 December 2019 | APPOINTMENT TERMINATED, SECRETARY JOAN MACKAY |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/01/199 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/12/1830 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MACKAY / 28/12/2018 |
30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM THORN HOUSE, 16 LINDEN AVENUE RUISLIP MIDDLESEX HA4 8TW |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
05/12/175 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ALLAN MACKAY / 05/12/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/11/155 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
29/10/1429 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/09/1330 September 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/07/1217 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
23/05/1123 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MACKAY / 02/10/2009 |
30/04/1030 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MACKAY / 01/12/2007 |
03/03/083 March 2008 | 30/04/07 TOTAL EXEMPTION FULL |
24/01/0824 January 2008 | NEW SECRETARY APPOINTED |
22/01/0822 January 2008 | DIRECTOR RESIGNED |
22/01/0822 January 2008 | SECRETARY RESIGNED |
22/01/0822 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
22/10/0722 October 2007 | NEW SECRETARY APPOINTED |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
19/10/0719 October 2007 | SECRETARY RESIGNED |
22/05/0722 May 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/03/073 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
05/09/065 September 2006 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 15 WHITEHEATH AVENUE, RUISLIP, MIDDLESEX, HA4 7PR |
02/05/062 May 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
22/12/0522 December 2005 | NEW SECRETARY APPOINTED |
22/12/0522 December 2005 | SECRETARY RESIGNED |
13/04/0513 April 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
13/10/0313 October 2003 | DIRECTOR RESIGNED |
13/10/0313 October 2003 | SECRETARY RESIGNED |
27/06/0327 June 2003 | NEW SECRETARY APPOINTED |
04/04/034 April 2003 | 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