KEYS TO THE FUTURE LIMITED
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
21/09/2321 September 2023 | Application to strike the company off the register |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-02-28 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/09/1927 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
12/10/1812 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM MORTIMER HOUSE 40 CHATSWORTH PARADE PETTS WOOD KENT BR5 1DE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HONE / 16/01/2017 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/02/1629 February 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/03/121 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1122 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/06/1016 June 2010 | APPOINTMENT TERMINATED, SECRETARY HELEN WARD |
13/05/1013 May 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HONE / 12/02/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM MORTIMER HOUSE 40 CHATSWORTH PARADE PETTS WOOD KENT BR5 1DE ENGLAND |
23/09/0923 September 2009 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM KINGFISHER HOUSE ELMFIELD ROAD BROMLEY KENT BR1 1LT UNITED KINGDOM |
09/04/099 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 11 & 13 BROMLEY COMMON BROMLEY KENT BR2 0LS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 2-6 HOMESDALE ROAD BROMLEY KENT BR2 9LZ |
04/03/084 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/06/071 June 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/04/0621 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/03/061 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | 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