Advanced company searchLink opens in new window

KEY HOME INVESTMENTS LIMITED

Company number 10975025

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)
02 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
20 Dec 2023 PSC04 Change of details for Mr Jaison Patel as a person with significant control on 1 April 2022
26 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
20 Mar 2023 AD01 Registered office address changed from Suite 206 Devonshire House 582 Honeypot Lane Stanmore HA7 1JS England to 9 Ashbourne Parade Finchley Road London NW11 0AD on 20 March 2023
06 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
14 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
16 Mar 2021 AA Unaudited abridged accounts made up to 30 September 2020
03 Nov 2020 AD01 Registered office address changed from Suite 203, Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1GB United Kingdom to Suite 206 Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 3 November 2020
22 Oct 2020 AA01 Current accounting period shortened from 30 September 2021 to 31 March 2021
22 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
25 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
07 Oct 2019 AD01 Registered office address changed from 73 Hill Rise Greenford UB6 8PE England to Suite 203, Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1GB on 7 October 2019
21 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
16 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
22 Oct 2018 PSC01 Notification of Neetaben Anilbhai Patel as a person with significant control on 27 September 2018
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 1,001
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 1,001
22 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
22 Oct 2018 PSC01 Notification of Anilbhai Ranchhodbhai Patel as a person with significant control on 27 September 2018
02 Jul 2018 AP01 Appointment of Mr Anilbhai Ranchhodbhai Patel as a director on 1 July 2018
03 Jan 2018 AD01 Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW England to 73 Hill Rise Greenford UB6 8PE on 3 January 2018