KEYCHANGE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | First Gazette notice for voluntary strike-off |
20/02/2220 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LENNIE / 20/02/2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
06/03/206 March 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS LENNIE / 20/02/2020 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
07/11/197 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/07/1827 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
01/12/171 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/03/1616 March 2016 | SECRETARY APPOINTED MISS MARGUERITE MELLERS |
16/03/1616 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/03/157 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/03/1310 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/03/1213 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/03/1119 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/04/1015 April 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
02/04/102 April 2010 | APPOINTMENT TERMINATED, SECRETARY THOMAS LENNIE |
02/04/102 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LENNIE / 20/02/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
01/03/091 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
03/09/063 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0617 May 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
12/10/0512 October 2005 | REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 2 DUNGLASS SQUARE, EAST MAINS EAST KILBRIDE GLASGOW G74 4EN |
18/03/0518 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
21/02/0321 February 2003 | DIRECTOR RESIGNED |
21/02/0321 February 2003 | SECRETARY RESIGNED |
20/02/0320 February 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