KEYTEXT COMMUNICATIONS LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

26/04/2426 April 2024 Application to strike the company off the register

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/08/2328 August 2023 Registered office address changed from 8 8 Kings Drive Winchester SO22 5SE England to 8 8 Kings Drive Winchester SO22 5SE on 2023-08-28

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-07-31

View Document

12/10/2212 October 2022 Registered office address changed from Westgate Chambers Staple Gardens Winchester England SO23 8SR United Kingdom to 8 8 Kings Drive Winchester SO22 5SE on 2022-10-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM WESTGATE CHAMBERS WESTGATE CHAMBERS STAPLE GARDENS WINCHESTER ENGLAND SO23 8SR UNITED KINGDOM

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM SOUTHGATE CHAMBERS 37-39 SOUTHGATE STREET WINCHESTER HANTS SO23 9EH UNITED KINGDOM

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID AMY HOWARD / 22/07/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AMY HOWARD / 31/07/2018

View Document

16/07/1816 July 2018 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