- Company Overview for KEYBAR LIMITED (01382035)
- Filing history for KEYBAR LIMITED (01382035)
- People for KEYBAR LIMITED (01382035)
- Charges for KEYBAR LIMITED (01382035)
- More for KEYBAR LIMITED (01382035)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
14 Jun 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
28 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
30 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
27 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
17 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
15 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
09 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
17 Aug 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Andrew David Gallagher as a director on 10 May 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
12 Oct 2015 | TM01 | Termination of appointment of John Mcclure as a director on 25 September 2015 | |
06 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Green Dragon House 64 - 70 High Street Croydon Surrey CR09XN to Davis House Robert Street Croydon CR0 1QQ on 6 July 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Mr John Mcclure on 26 December 2014 | |
24 Jun 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
22 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
23 May 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |