Advanced company searchLink opens in new window

KEY LIVING PROJECT LTD

Company number 11491496

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)
08 Nov 2023 AA Micro company accounts made up to 31 July 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
17 Oct 2023 AD01 Registered office address changed from 4 Fieldhead Street Fieldhead Business Centre Bradford BD7 1JZ England to PO Box BD20 6HJ the Coach House the Coach House Skipton Road Utley BD20 6HJ on 17 October 2023
11 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2023 AA Micro company accounts made up to 31 July 2022
10 Feb 2023 CS01 Confirmation statement made on 20 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 AA Micro company accounts made up to 31 July 2021
25 Mar 2021 MR01 Registration of charge 114914960001, created on 24 March 2021
12 Feb 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
19 Nov 2020 AD01 Registered office address changed from Apartment 5 33 Leeds Road Shipley BD18 1BZ England to 4 Fieldhead Street Fieldhead Business Centre Bradford BD7 1JZ on 19 November 2020
14 Nov 2020 AA Micro company accounts made up to 31 July 2020
01 May 2020 AA Micro company accounts made up to 31 July 2019
25 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
15 Nov 2018 AP01 Appointment of Mrs Elizabeth Barbara Cooke as a director on 14 November 2018
25 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
24 Sep 2018 AD01 Registered office address changed from 2 Broomfield Wilsden Bradford West Yorkshire BD15 0AT England to Apartment 5 33 Leeds Road Shipley BD18 1BZ on 24 September 2018
31 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted