Advanced company searchLink opens in new window

KEY TOPCO LIMITED

Company number 07882080

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)
03 May 2018 RP04AR01 Second filing of the annual return made up to 14 December 2014
03 May 2018 RP04AR01 Second filing of the annual return made up to 14 December 2013
17 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 14/12/2016
17 Apr 2018 RP04AR01 Second filing of the annual return made up to 14 December 2015
17 Apr 2018 RP04AR01 Second filing of the annual return made up to 14 December 2013
26 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 9,793.84
26 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 14/12/2016
19 Mar 2018 TM01 Termination of appointment of Sharon Patricia Beckett as a director on 19 March 2018
29 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
21 Dec 2017 PSC07 Cessation of Anthony Dennis Martin Allen as a person with significant control on 29 September 2017
08 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
31 Oct 2017 AP01 Appointment of Ms Angela Margaret Darling as a director on 31 October 2017
31 Oct 2017 AP01 Appointment of Mr Darren Mccauley as a director on 31 October 2017
29 Sep 2017 TM01 Termination of appointment of Anthony Dennis Martin Allen as a director on 27 September 2017
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 9,793.84
  • ANNOTATION Clarification a second filed SH01 was registered on 26/03/2018.
29 Aug 2017 TM01 Termination of appointment of Martyn David Hurley as a director on 23 August 2017
21 Jun 2017 TM01 Termination of appointment of Ian Michael Fenner-Evans as a director on 16 June 2017
11 May 2017 AP01 Appointment of Mr Shaun Ian Hooper as a director on 1 May 2017
28 Feb 2017 TM01 Termination of appointment of Kevin William John Findlay as a director on 6 February 2017
09 Feb 2017 CS01 Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change)was registered on 26/03/2018
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change)was registered on 17/04/2018 and 26/03/2018.
12 Oct 2016 AD01 Registered office address changed from , Garrick House 161 High Street, Hampton Hill, Hampton, Middlesex, TW12 1NG to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 12 October 2016
16 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
20 Jan 2016 AP01 Appointment of Mr Kevin William John Findlay as a director on 1 January 2016
06 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2018.
03 Aug 2015 TM01 Termination of appointment of David John Michael Cleverley as a director on 21 July 2015