Advanced company searchLink opens in new window

KEYMAILER LTD.

Company number 09569579

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)
13 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
23 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
31 Aug 2023 AD01 Registered office address changed from 10 First Floor Offices Broad Street Bath BA1 5LJ England to 19 Rylestone Grove Bristol BS9 3UT on 31 August 2023
30 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 CS01 Confirmation statement made on 30 April 2021 with updates
19 Jul 2021 PSC02 Notification of Lifejak Ltd as a person with significant control on 22 January 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
04 Mar 2021 PSC07 Cessation of James Stacey Beaven as a person with significant control on 22 January 2021
04 Mar 2021 TM01 Termination of appointment of James Stacey Beaven as a director on 22 January 2021
26 May 2020 MR01 Registration of charge 095695790002, created on 12 May 2020
26 May 2020 MR01 Registration of charge 095695790004, created on 12 May 2020
26 May 2020 MR01 Registration of charge 095695790003, created on 12 May 2020
26 May 2020 MR01 Registration of charge 095695790001, created on 12 May 2020
18 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 Jul 2019 TM01 Termination of appointment of Mark Charles Turpin as a director on 22 July 2019
31 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
31 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 17.63
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates