KEYTECH NETWORKS LTD

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ United Kingdom to The Dairy House Money Row Green Holyport Maidenhead SL6 2nd on 2022-05-17

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

18/01/2218 January 2022 Termination of appointment of Ewen Michael Bonnyman as a director on 2022-01-12

View Document

18/01/2218 January 2022 Appointment of Sajid Mahmood Hussain as a director on 2022-01-12

View Document

18/01/2218 January 2022 Notification of Sajid Mahmood Hussain as a person with significant control on 2022-01-12

View Document

18/01/2218 January 2022 Cessation of Ewen Michael Bonnyman as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

23/03/2123 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

14/04/2014 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

25/01/1925 January 2019 COMPANY NAME CHANGED FP CLOUD NETWORKS LIMITED CERTIFICATE ISSUED ON 25/01/19

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM C/O FP MAILING (HCS) LIMITED BERKSHIRE HOUSE 39-51 HIGH STREET ASCOT BERKSHIRE SL5 7HY UNITED KINGDOM

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR EWEN MICHAEL BONNYMAN / 02/11/2018

View Document

02/11/182 November 2018 CESSATION OF OMAR CHUGHTAI MAQSOOD AS A PSC

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR EWEN MICHAEL BONNYMAN / 29/10/2018

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR OMAR MAQSOOD

View Document

28/09/1828 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWEN MICHAEL BONNYMAN

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR EWEN MICHAEL BONNYMAN

View Document

05/09/185 September 2018 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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