KEYS ACCOMPLISH GROUP LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-05-13

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

13/02/2413 February 2024 Appointment of Mr Simon David Martle as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Alan Dingwall as a director on 2024-01-30

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

16/10/2316 October 2023 Appointment of Mr Alan Dingwall as a director on 2023-10-02

View Document

19/09/2319 September 2023 Appointment of Mrs Pauline Clare Paterson as a director on 2023-09-15

View Document

19/09/2319 September 2023 Termination of appointment of Colin James Anderton as a director on 2023-09-15

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

30/11/2230 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Termination of appointment of Emma Ray as a secretary on 2022-09-07

View Document

31/10/2231 October 2022 Certificate of change of name

View Document

05/04/225 April 2022 Cessation of G Square Capital (Gp) Ii Llp as a person with significant control on 2022-03-25

View Document

05/04/225 April 2022 Termination of appointment of Patricia Lesley Lee as a director on 2022-03-25

View Document

05/04/225 April 2022 Termination of appointment of Albert Edward Smith as a director on 2022-03-25

View Document

05/04/225 April 2022 Notification of Keys Acquico Limited as a person with significant control on 2022-03-25

View Document

05/04/225 April 2022 Termination of appointment of Laurent Gerard Ganem as a director on 2022-03-25

View Document

05/04/225 April 2022 Termination of appointment of Oliver Hoenich as a director on 2022-03-25

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

03/12/213 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Statement of capital on 2021-02-16

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

21/11/1821 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 03/10/18 STATEMENT OF CAPITAL GBP 2394

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 14/12/17 STATEMENT OF CAPITAL GBP 2364

View Document

05/02/185 February 2018 COMPANY NAME CHANGED KESTREL TOPCO LIMITED CERTIFICATE ISSUED ON 05/02/18

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM KEYS ATTACHMENT CENTRE HURSTWOOD COURT NEW HALL HEY ROAD RAWTENSTALL LANCASHIRE BB4 6HR ENGLAND

View Document

02/11/172 November 2017 SECRETARY APPOINTED MRS EMMA RAY

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON PATTERSON

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARC MURPHY

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR DAVID LINDSAY MANSON

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER LAFFIN

View Document

01/08/171 August 2017 DIRECTOR APPOINTED PATRICIA LESLEY LEE

View Document

07/06/177 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 2274.00

View Document

05/05/175 May 2017 03/03/17 STATEMENT OF CAPITAL GBP 1902.00

View Document

02/05/172 May 2017 ADOPT ARTICLES 04/03/2017

View Document

24/04/1724 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 17C CURZON STREET LONDON W1J 5HU UNITED KINGDOM

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR MARC MURPHY

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR ALBERT EDWARD SMITH

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR OLIVER HOENICH

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR GORDON PATTERSON

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MS HEATHER LAFFIN

View Document

17/02/1717 February 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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