KEY SMART TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Appointment of Mr Iain Henry Bonner-Fomes as a director on 2024-10-21 |
18/10/2418 October 2024 | Certificate of change of name |
05/06/245 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
13/05/2413 May 2024 | Change of details for Mr Johannes Anthonius Maria Van Der Goes as a person with significant control on 2024-05-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Change of details for Mr Johannes Anthonius Maria Van Der Goes as a person with significant control on 2022-05-13 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
13/05/2213 May 2022 | Director's details changed for Mr Johannes Anthonius Maria Van Der Goes on 2022-05-13 |
13/05/2213 May 2022 | Change of details for Mr Johannes Anthonius Maria Van Der Goes as a person with significant control on 2022-05-13 |
13/05/2213 May 2022 | Director's details changed for Mr Johannes Anthonius Maria Van Der Goes on 2022-05-13 |
13/05/2213 May 2022 | Registered office address changed from 273 Upper Richmond Road London SW15 6SP England to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 2022-05-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/06/2126 June 2021 | Cancellation of shares. Statement of capital on 2021-02-04 |
24/06/2124 June 2021 | Resolutions |
24/06/2124 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-15 with updates |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Cancellation of shares. Statement of capital on 2021-02-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES ANTHONIUS MARIA VAN DER GOES / 06/07/2020 |
18/09/2018 September 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHANNES ANTHONIUS MARIA VAN DER GOES / 06/07/2020 |
18/09/2018 September 2020 | REGISTERED OFFICE CHANGED ON 18/09/2020 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH UNITED KINGDOM |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | 31/01/20 STATEMENT OF CAPITAL GBP 200 |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES ANTHONIUS MARIA VAN DER GOES / 18/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/09/1516 September 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
15/05/1515 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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