KEY CLAIMS AND ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewTermination of appointment of Barry John Bown as a director on 2025-09-05

View Document

17/09/2517 September 2025 NewAppointment of Mr Joseph Michael Moffatt as a director on 2025-09-05

View Document

17/03/2517 March 2025 Termination of appointment of Matthew Fothergill as a director on 2025-03-14

View Document

17/03/2517 March 2025 Appointment of Mr Leon Ridley as a director on 2025-03-17

View Document

08/01/258 January 2025 Termination of appointment of Paul Steven Twilley as a director on 2024-12-23

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

21/10/2421 October 2024 Cessation of Key Topco Limited as a person with significant control on 2024-10-11

View Document

21/10/2421 October 2024 Notification of Mulsanne Holdings Gibraltar Limited as a person with significant control on 2024-10-11

View Document

16/10/2416 October 2024 Termination of appointment of Sarah Louise Whitehouse as a director on 2024-10-16

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Appointment of Mr Barry John Bown as a director on 2024-03-25

View Document

16/04/2416 April 2024 Appointment of Mr Matthew Fothergill as a director on 2024-03-25

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Registered office address changed from Ground Floor, Vega Building 2a Roman Road Hove East Sussex BN3 4LA England to Mara House Tarporley Business Centre Nantwich Road Tarporley CW6 9UY on 2023-09-29

View Document

31/01/2331 January 2023 Termination of appointment of Jayesh Kantilal Thaker as a director on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Ms Sarah Louise Whitehouse as a director on 2023-01-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Adele Mcgeechan as a secretary on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Adele Mcgeechan as a director on 2022-10-31

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Termination of appointment of Darren John Mccauley as a director on 2022-09-15

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Registered office address changed from 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England to Ground Floor, Vega Building 2a Roman Road Hove East Sussex BN3 4LA on 2021-06-15

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/02/2010 February 2020 ADOPT ARTICLES 24/01/2020

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099596130001

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR DARREN JOHN MCCAULEY

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MS ADELE MCGEECHAN

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MS ADELE MCGEECHAN

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM GARRICK HOUSE 161 HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NG UNITED KINGDOM

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR PAUL STEVEN TWILLEY

View Document

25/01/1625 January 2016 COMPANY NAME CHANGED KEY ADMINISTRATION AND CLAIMS HANDLING LIMITED CERTIFICATE ISSUED ON 25/01/16

View Document

19/01/1619 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/1619 January 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

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