Advanced company searchLink opens in new window

KEYSPRING LTD

Company number 11349941

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)
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
28 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
18 Jul 2022 PSC01 Notification of Oludamilola Adagbada as a person with significant control on 18 July 2022
02 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
02 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
29 Mar 2021 PSC01 Notification of Olukemi Adegbola as a person with significant control on 29 March 2021
22 Mar 2021 AD01 Registered office address changed from 28 Chatsworth Gardens St. Anthonys Newcastle upon Tyne NE6 2TP England to 24 Acomb Gardens Newcastle upon Tyne NE5 2RY on 22 March 2021
20 Mar 2021 PSC07 Cessation of Oludamilola Adagbada as a person with significant control on 27 January 2021
01 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
30 Aug 2019 AD01 Registered office address changed from 3 Byron Road Dartford DA1 5NT England to 28 Chatsworth Gardens St. Anthonys Newcastle upon Tyne NE6 2TP on 30 August 2019
03 Jun 2019 AA Total exemption full accounts made up to 31 May 2019
03 Jun 2019 AA01 Previous accounting period extended from 10 May 2019 to 31 May 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
22 Apr 2019 AA01 Current accounting period shortened from 31 May 2019 to 10 May 2019
17 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-16
12 Oct 2018 AP01 Appointment of Dr Olukemi Bolanle Adegbola as a director on 1 October 2018
12 Oct 2018 AD01 Registered office address changed from 9 Kincaid Road London SE15 5UN United Kingdom to 3 Byron Road Dartford DA1 5NT on 12 October 2018
08 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted