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)
06 May 2020 TM01 Termination of appointment of Terry Furlong as a director on 23 April 2020
16 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
22 Aug 2018 PSC01 Notification of Kevin Leslie Wares as a person with significant control on 6 April 2016
20 Aug 2018 PSC01 Notification of Terry Furlong as a person with significant control on 25 May 2017
20 Aug 2018 PSC01 Notification of Jamie Tombs as a person with significant control on 25 May 2017
20 Aug 2018 PSC01 Notification of Grant Pullen as a person with significant control on 25 May 2017
20 Aug 2018 PSC04 Change of details for Mr Kevin Leslie Wares as a person with significant control on 25 March 2017
17 Apr 2018 AA Micro company accounts made up to 30 September 2017
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 200
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
23 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2017 SH08 Change of share class name or designation
08 Aug 2017 AP01 Appointment of Mr Jamies Tombs as a director on 25 May 2017
08 Aug 2017 AP01 Appointment of Mr Terry Furlong as a director on 25 May 2017
02 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2017 AD01 Registered office address changed from 3 Ferry Road Shoreham-by-Sea West Sussex BN43 5RA to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 28 June 2017
13 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jan 2016 TM01 Termination of appointment of Andrew Christopher Neville as a director on 31 December 2015
24 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 150
24 Aug 2015 CH01 Director's details changed for Mr Andrew Neville on 1 June 2015
06 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014