Advanced company searchLink opens in new window

KEY NOTE LIMITED

Company number 06751403

Filter by category

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)
09 Aug 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
09 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
28 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
28 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
10 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
11 Jul 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
11 Jul 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
11 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
11 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
20 Dec 2017 AA Accounts for a small company made up to 30 September 2016
21 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 September 2016
06 Jan 2017 AP01 Appointment of Mr Richard David Carr as a director on 6 December 2016
06 Jan 2017 TM01 Termination of appointment of William Alexander Berry as a director on 6 December 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
29 Nov 2016 AD01 Registered office address changed from Bride House 20 Bride Lane London EC4Y 8JP to 11 Pilgrim Street London EC4V 6RN on 29 November 2016
25 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
02 Nov 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 TM01 Termination of appointment of Pooja Aspinall as a director on 27 August 2015
23 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 260,000
23 Nov 2015 AD04 Register(s) moved to registered office address Bride House 20 Bride Lane London EC4Y 8JP
20 Jul 2015 AA Full accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 260,000
17 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 260,000