- Company Overview for KEY HOME INVESTMENTS LIMITED (10975025)
- Filing history for KEY HOME INVESTMENTS LIMITED (10975025)
- People for KEY HOME INVESTMENTS LIMITED (10975025)
- More for KEY HOME INVESTMENTS LIMITED (10975025)
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
|
|
22 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 27 September 2018
|
|
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 |