Advanced company searchLink opens in new window

KEYNOIR LIMITED

Company number 07117456

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)
23 Nov 2011 AP01 Appointment of Mr Paul Richard Scott Shaw as a director on 21 November 2011
23 Nov 2011 TM02 Termination of appointment of Philip John Wilkinson as a secretary on 21 November 2011
23 Nov 2011 TM01 Termination of appointment of Sean Seton Rogers as a director on 21 November 2011
23 Nov 2011 TM01 Termination of appointment of Graeme Ian Walker as a director on 21 November 2011
23 Nov 2011 TM01 Termination of appointment of Andrej Henkler as a director on 21 November 2011
22 Nov 2011 AP01 Appointment of Mr Paul Rakkar as a director on 21 November 2011
22 Nov 2011 AD01 Registered office address changed from , 71 Endell Street, Covent Garden, London, Greater London, WC2H 9AJ on 22 November 2011
16 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2011 AP01 Appointment of Andrej Henkler as a director on 1 August 2011
23 Sep 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
19 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 5,952.61
15 Aug 2011 SH08 Change of share class name or designation
15 Aug 2011 CC04 Statement of company's objects
15 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Aug 2011 AP03 Appointment of Philip John Wilkinson as a secretary
09 Aug 2011 TM01 Termination of appointment of David Till as a director
09 Aug 2011 TM01 Termination of appointment of Philip Wilkinson as a director
10 Jun 2011 AP01 Appointment of Mr David John Till as a director
10 Jun 2011 TM01 Termination of appointment of Dominique Vidal as a director
15 Apr 2011 TM01 Termination of appointment of Glen Drury as a director