Advanced company searchLink opens in new window

KEY BIDCO LIMITED

Company number 07832465

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)
20 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
02 Oct 2023 AA Accounts for a small company made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
30 Sep 2022 TM01 Termination of appointment of Ian Ronald Sutherland as a director on 29 September 2022
24 Sep 2022 AA Full accounts made up to 31 December 2021
18 Jul 2022 TM01 Termination of appointment of Shaun Ian Hooper as a director on 14 July 2022
01 Apr 2022 AD01 Registered office address changed from Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU United Kingdom to Axiom House the Centre Feltham TW13 4AU on 1 April 2022
25 Mar 2022 AD01 Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU on 25 March 2022
25 Mar 2022 AD01 Registered office address changed from Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU England to Axiom House the Centre Feltham TW13 4AU on 25 March 2022
14 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
07 Oct 2021 AAMD Amended full accounts made up to 31 December 2020
24 Sep 2021 AA Full accounts made up to 31 December 2020
23 Apr 2021 MR01 Registration of charge 078324650006, created on 20 April 2021
03 Mar 2021 MR05 All of the property or undertaking has been released from charge 078324650005
12 Jan 2021 AA Full accounts made up to 31 December 2019
13 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
27 Aug 2020 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 21 July 2020
15 Jun 2020 AA Full accounts made up to 31 December 2018
04 Jun 2020 TM01 Termination of appointment of James Richard Hastie Cumming as a director on 31 May 2020
04 Jun 2020 AP01 Appointment of Mr Caspar Alexis Mackintosh Warre as a director on 3 June 2020
03 Jun 2020 AP01 Appointment of Mr Shaun Ian Hooper as a director on 30 May 2020
13 Feb 2020 MR04 Satisfaction of charge 078324650004 in full
13 Feb 2020 MR04 Satisfaction of charge 078324650002 in full
13 Feb 2020 MR04 Satisfaction of charge 1 in full
13 Feb 2020 MR04 Satisfaction of charge 078324650003 in full