Advanced company searchLink opens in new window

KEYFUND FEDERATION LIMITED

Company number 03339120

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
20 Feb 2024 AD01 Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS England to Suite 5, 6th Floor West Hadrian House Higham Place Newcastle upon Tyne NE1 8AF on 20 February 2024
19 Feb 2024 TM01 Termination of appointment of Leigh Thompson as a director on 1 February 2024
28 Nov 2023 TM01 Termination of appointment of Terence Burke as a director on 22 November 2023
28 Nov 2023 TM02 Termination of appointment of Richard Walker Haigh as a secretary on 20 November 2023
27 Nov 2023 AA Accounts for a small company made up to 31 March 2023
03 Oct 2023 AP03 Appointment of Ms Maxine Tennet as a secretary on 3 October 2023
06 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
14 Dec 2022 TM01 Termination of appointment of Andrew Ian Silver as a director on 29 September 2022
08 Nov 2022 AA Accounts for a small company made up to 31 March 2022
13 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jun 2022 MA Memorandum and Articles of Association
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
16 Feb 2022 TM01 Termination of appointment of Lisa Eaton as a director on 14 February 2022
26 Nov 2021 AD01 Registered office address changed from 32 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW United Kingdom to Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 26 November 2021
21 Oct 2021 AA Accounts for a small company made up to 31 March 2021
12 Oct 2021 AP01 Appointment of Mr Christopher Uchegbu Alete as a director on 23 September 2021
30 Sep 2021 MA Memorandum and Articles of Association
30 Sep 2021 MA Memorandum and Articles of Association
30 Jul 2021 TM02 Termination of appointment of Hannah Underwood as a secretary on 22 July 2021
30 Jul 2021 AP03 Appointment of Mr Richard Walker Haigh as a secretary on 22 July 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
12 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2020 MA Memorandum and Articles of Association
29 Sep 2020 AP01 Appointment of Mrs Lisa Eaton as a director on 23 September 2020