KEYLOGIC LTD

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

06/07/236 July 2023 Application to strike the company off the register

View Document

20/04/2320 April 2023 Notification of Castleton Technology Limited as a person with significant control on 2022-04-07

View Document

20/04/2320 April 2023 Cessation of Castleton Technology Intermediate Holding Company Limited as a person with significant control on 2022-04-07

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR HAYWOOD CHAPMAN

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY KARENJEET SHOWKER

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR ROMAN TELERMAN

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR JOHN ADLER ENSIGN

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

04/01/204 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 SECRETARY APPOINTED MS KARENJEET KAUR SHOWKER

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, SECRETARY HELEN GRIFFITHS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED / 25/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 100 FETTER LANE LONDON EC4A 1BN UNITED KINGDOM

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/05/184 May 2018 SECRETARY APPOINTED MRS HELEN GRIFFITHS

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY JENNY YOUNG

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY ANDERSON

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN MOSEBY

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVINDER SANGHERA

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 041961830002

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MYHILL

View Document

14/08/1514 August 2015 SECRETARY APPOINTED MRS JENNY LOUISE YOUNG

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM NEWTON HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CB4 0WZ

View Document

07/05/157 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041961830002

View Document

20/03/1520 March 2015 ADOPT ARTICLES 27/02/2015

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH PIERCE

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM UNIT 6 LIMEKILN LANE HOLBURY SOUTHAMPTON HAMPSHIRE SO45 2QL

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY SEAN MOSEBY

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MS DAVINDER KAUR SANGHERA

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR HAYWOOD CHAPMAN

View Document

17/03/1517 March 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH OWEN PIERCE / 01/12/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM UNIT 4 MOUNTBATTEN BUSINESS CENTRE MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE SO15 1HY

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID MOSEBY / 06/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH OWEN PIERCE / 06/04/2010

View Document

04/05/104 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER ANDERSON / 06/04/2010

View Document

22/02/1022 February 2010 S-DIV RECON

View Document

04/02/104 February 2010 ADOPT ARTICLES 19/09/2008

View Document

04/02/104 February 2010 19/09/08 STATEMENT OF CAPITAL GBP 34

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR GARETH OWEN PIERCE

View Document

04/06/084 June 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 06/04/05; NO CHANGE OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: UNIT 7 MOUNTBATTEN BUSINESS CENTRE SOUTHAMPTON HAMPSHIRE SO15 1HY

View Document

21/04/0421 April 2004 RETURN MADE UP TO 06/04/04; NO CHANGE OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: DOLPHIN HOUSE SAINT PETER STREET WINCHESTER HAMPSHIRE SO23 8BW

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/0215 June 2002 £ IC 99/66 21/05/02 £ SR 33@1=33

View Document

01/06/021 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: COOKSON DELL & CO 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 COMPANY NAME CHANGED TRANSFIX LIMITED CERTIFICATE ISSUED ON 04/06/01

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/04/016 April 2001 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