Advanced company searchLink opens in new window

KEYSTONE CONCEPTS LIMITED

Company number 07018071

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)
16 May 2024 CS01 Confirmation statement made on 6 May 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
18 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
03 Mar 2023 PSC07 Cessation of Grant Pullen as a person with significant control on 27 February 2023
03 Mar 2023 TM01 Termination of appointment of Grant Pullen as a director on 27 February 2023
27 Jan 2023 TM01 Termination of appointment of Jamies Tombs as a director on 16 January 2023
26 Jan 2023 PSC04 Change of details for Mr Luke Sydney Birch as a person with significant control on 16 January 2023
26 Jan 2023 PSC07 Cessation of Jamie Tombs as a person with significant control on 16 January 2023
17 Jan 2023 PSC04 Change of details for Mr Jamie Tombs as a person with significant control on 23 April 2020
17 Jan 2023 PSC04 Change of details for Mr Grant Pullen as a person with significant control on 23 April 2020
17 Jan 2023 PSC04 Change of details for Mr Luke Sydney Birch as a person with significant control on 30 March 2021
23 Sep 2022 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 23 September 2022
16 Aug 2022 AA Micro company accounts made up to 30 September 2021
17 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
06 May 2021 PSC01 Notification of Luke Birch as a person with significant control on 30 March 2021
06 May 2021 TM01 Termination of appointment of Kevin Leslie Wares as a director on 30 March 2021
06 May 2021 PSC07 Cessation of Kevin Leslie Wares as a person with significant control on 30 March 2021
17 Apr 2021 AAMD Amended micro company accounts made up to 30 September 2019
31 Mar 2021 AP01 Appointment of Mr Luke Sydney Birch as a director on 30 March 2021
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
06 May 2020 PSC07 Cessation of Terry Furlong as a person with significant control on 23 April 2020
06 May 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 210