THE KEY (4 LONDON) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Change of details for Mr Kaveh Mobasheri as a person with significant control on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr Kaveh Mobasheri on 2025-06-04

View Document

08/10/248 October 2024 Director's details changed for Mr David John O'hanlon on 2024-10-05

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/12/231 December 2023 Termination of appointment of Anthony Michael Dagul as a director on 2023-11-20

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

13/04/2313 April 2023 Director's details changed for Mr Kaveh Mobasheri on 2023-04-03

View Document

13/04/2313 April 2023 Director's details changed for Mr Anthony Michael Dagul on 2023-04-03

View Document

13/04/2313 April 2023 Director's details changed for Mr David John O'hanlon on 2023-04-03

View Document

13/04/2313 April 2023 Change of details for Mr Kaveh Mobasheri as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Change of details for Mr Kaveh Mobasheri as a person with significant control on 2021-11-17

View Document

16/11/2116 November 2021 Director's details changed for Mr Phillip Malcolm Russell on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Kaveh Mobasheri on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Anthony Michael Dagul on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr David John O'hanlon on 2021-11-16

View Document

05/10/215 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 64 New Cavendish Street London W1G 8TB on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

27/09/2127 September 2021 Change of name notice

View Document

27/09/2127 September 2021 Certificate of change of name

View Document

10/08/2110 August 2021 Resolutions

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

26/01/2126 January 2021 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