RED KEY CONCEPTS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/12/237 December 2023 Liquidators' statement of receipts and payments to 2023-10-10

View Document

18/05/2318 May 2023 Registered office address changed from 2 London Wall Place London EC2Y 5AU to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-18

View Document

31/10/2231 October 2022 Appointment of a voluntary liquidator

View Document

11/10/2211 October 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

15/09/2215 September 2022 Result of meeting of creditors

View Document

28/10/2128 October 2021 Director's details changed for Mrs Charlotte Louise Gremo-Gilham on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Christopher Stuart Gremo on 2021-10-28

View Document

28/10/2128 October 2021 Change of details for Red Key Holdings Limited as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049387160004

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LOUISE GREMO-GILHAM

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/05/1725 May 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM GREMO

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

08/11/168 November 2016 COMPANY NAME CHANGED CHRISTOPHER STUART LIMITED CERTIFICATE ISSUED ON 08/11/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE GREMO-GILHAM / 20/10/2015

View Document

15/12/1515 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART GREMO / 14/07/2014

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED ADAM DAVID STUART GREMO

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED CHARLOTTE LOUISE GREMO-GILHAM

View Document

21/08/1421 August 2014 14/07/14 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1421 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY LYNN GREMO

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1221 December 2012 CURRSHO FROM 31/03/2012 TO 30/09/2011

View Document

31/10/1231 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/11/0917 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/11/0917 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0414 December 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information