Advanced company searchLink opens in new window

KEY ENERGY FINANCE LIMITED

Company number 10851640

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)
29 Feb 2024 AA Accounts for a dormant company made up to 31 July 2023
07 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
09 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
26 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
08 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
04 Mar 2021 CH01 Director's details changed for John Henry Nathaniel Mounsey on 9 December 2020
04 Mar 2021 PSC04 Change of details for John Henry Nathaniel Mounsey as a person with significant control on 9 December 2020
13 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 July 2019
17 Sep 2019 CH04 Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019
17 Sep 2019 AD01 Registered office address changed from 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019
15 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
04 Apr 2019 CH01 Director's details changed for John Henry Nathaniel Mounsey on 11 March 2019
04 Apr 2019 PSC04 Change of details for John Henry Nathaniel Mounsey as a person with significant control on 11 March 2019
08 Feb 2019 AA Accounts for a dormant company made up to 30 July 2018
16 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
25 Aug 2017 PSC01 Notification of Stuart Robert Jackson as a person with significant control on 20 July 2017
25 Aug 2017 PSC01 Notification of John Henry Nathaniel Mounsey as a person with significant control on 20 July 2017
25 Aug 2017 PSC04 Change of details for Mr John Thomas Mounsey as a person with significant control on 20 July 2017
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 2
31 Jul 2017 TM02 Termination of appointment of Laura Mounsey as a secretary on 20 July 2017
28 Jul 2017 AP01 Appointment of Stuart Robert Jackson as a director on 20 July 2017
28 Jul 2017 AP01 Appointment of John Henry Nathaniel Mounsey as a director on 20 July 2017