THANET KEYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Cessation of Frederick Arthur Christopher Osborn as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 Termination of appointment of Frederick Arthur Christopher Osborn as a director on 2025-07-22

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 39 HAWLEY SQUARE MARGATE KENT CT9 1NZ

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062169870002

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062169870008

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062169870003

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062169870001

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062169870007

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062169870002

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062169870006

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062169870005

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062169870004

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ARTHUR CHRISTOPHER OSBORN / 28/04/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN VANDERWEELE / 28/04/2015

View Document

28/04/1528 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROY JOHN VANDERWEELE / 28/04/2015

View Document

19/04/1519 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1519 April 2015 COMPANY NAME CHANGED BRADGATE PARK LIMITED CERTIFICATE ISSUED ON 19/04/15

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ARTHUR CHRISTOPHER OSBORN / 18/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN VANDERWEELE / 18/04/2010

View Document

24/11/0924 November 2009 11/11/09 STATEMENT OF CAPITAL GBP 750

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM C/O PERCY GORE & CO 39 HAWLEY SQUARE MARGATE KENT CT9 1NZ

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NC INC ALREADY ADJUSTED 04/05/07

View Document

29/05/0729 May 2007 £ NC 100000/5000000 04/0

View Document

18/04/0718 April 2007 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