Advanced company searchLink opens in new window

KEY GROUP BIDCO LIMITED

Company number 08512036

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)
24 Nov 2023 MR01 Registration of charge 085120360002, created on 24 November 2023
13 Oct 2023 MR04 Satisfaction of charge 085120360001 in full
07 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
13 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
13 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
25 Jul 2022 MR05 Part of the property or undertaking has been released from charge 085120360001
10 May 2022 RP04CS01 Second filing of Confirmation Statement dated 1 May 2021
05 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
22 Dec 2021 PSC02 Notification of Theo Bidco Limited as a person with significant control on 17 February 2021
22 Dec 2021 PSC07 Cessation of Key Group Midco 2 Limited as a person with significant control on 17 February 2021
01 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
01 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
01 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
01 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 CS01 Confirmation statement made on 1 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 10/05/2022
19 Apr 2021 TM01 Termination of appointment of Robert James Scott as a director on 31 March 2021
15 Apr 2021 AP01 Appointment of Simon Richard Drew as a director on 1 April 2021