KEYCHANGE CONSULTING LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LENNIE / 20/02/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS LENNIE / 20/02/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/11/197 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/07/1827 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MISS MARGUERITE MELLERS

View Document

16/03/1616 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/03/157 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/03/1310 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/03/1119 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1015 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

02/04/102 April 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS LENNIE

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LENNIE / 20/02/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/03/091 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/09/063 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 2 DUNGLASS SQUARE, EAST MAINS EAST KILBRIDE GLASGOW G74 4EN

View Document

18/03/0518 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 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