KEYPOINT ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Micro company accounts made up to 2024-02-29 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
| 23/07/2423 July 2024 | Registered office address changed from Dominion House, North Circular Road London NW2 7AX England to Dominion House 665 North Circular Road London NW2 7AX on 2024-07-23 |
| 23/07/2423 July 2024 | Change of details for Mr Sam Neumann as a person with significant control on 2024-07-20 |
| 23/07/2423 July 2024 | Director's details changed for Mr Sam Neumann on 2024-07-20 |
| 19/07/2419 July 2024 | Registered office address changed from 48 Windsor Court London Select NW11 9PR England to Dominion House, North Circular Road London NW2 7AX on 2024-07-19 |
| 19/07/2419 July 2024 | Change of details for Mr Sam Neumann as a person with significant control on 2024-07-19 |
| 19/07/2419 July 2024 | Registered office address changed from Dominion House, North Circular Road London NW2 7AX England to Dominion House, North Circular Road London NW2 7AX on 2024-07-19 |
| 19/07/2419 July 2024 | Director's details changed for Mr Sam Neumann on 2024-07-19 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 26/02/2426 February 2024 | Micro company accounts made up to 2023-02-28 |
| 14/11/2314 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 10/01/2310 January 2023 | Micro company accounts made up to 2022-02-28 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 18/11/2118 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with updates |
| 19/10/2119 October 2021 | Change of details for Mr Sam Neumann as a person with significant control on 2021-10-19 |
| 15/07/2115 July 2021 | Change of details for Mr Sam Neumann as a person with significant control on 2021-07-15 |
| 01/07/211 July 2021 | Termination of appointment of Raphael Zonenszajn as a director on 2021-07-01 |
| 01/07/211 July 2021 | Registered office address changed from 18 st. Georges Road London NW11 0LR England to 48 Golders Green Road London NW11 9PR on 2021-07-01 |
| 01/07/211 July 2021 | Registered office address changed from 48 Golders Green Road London NW11 9PR England to 48 Windsor Court London Select NW11 9PR on 2021-07-01 |
| 01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
| 01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
| 01/07/211 July 2021 | Cessation of Raphael Zonenszajn as a person with significant control on 2021-07-01 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-02-25 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2026 February 2020 | 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