- Company Overview for KEY INTERNATIONAL LIMITED (12020846)
- Filing history for KEY INTERNATIONAL LIMITED (12020846)
- People for KEY INTERNATIONAL LIMITED (12020846)
- Registers for KEY INTERNATIONAL LIMITED (12020846)
- More for KEY INTERNATIONAL LIMITED (12020846)
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 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
22 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
09 Jun 2022 | AD01 | Registered office address changed from 33 33 Lower Burlington Road Portishead Bristol BS20 7BP England to 33 Lower Burlington Road Portishead Bristol BS20 7BP on 9 June 2022 | |
18 May 2022 | AD03 | Register(s) moved to registered inspection location 33 Lower Burlington Road Portishead Bristol BS20 7BP | |
17 May 2022 | AD01 | Registered office address changed from The Attic Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales to 33 33 Lower Burlington Road Portishead Bristol BS20 7BP on 17 May 2022 | |
17 May 2022 | AD02 | Register inspection address has been changed to 33 Lower Burlington Road Portishead Bristol BS20 7BP | |
17 May 2022 | CH01 | Director's details changed for Mr James Allan Smith on 16 May 2022 | |
17 May 2022 | PSC04 | Change of details for Mr James Allan Smith as a person with significant control on 7 May 2022 | |
01 Jul 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
12 Feb 2021 | CH01 | Director's details changed for Mr James Allan Smith on 1 January 2021 | |
12 Feb 2021 | PSC04 | Change of details for Mr James Allan Smith as a person with significant control on 1 January 2021 | |
10 Feb 2021 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 5 February 2021 | |
10 Feb 2021 | AP03 | Appointment of Mrs Suzaan Thompson as a secretary on 9 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to The Attic Wynnstay Hall Estate Ruabon Wrexham LL14 6LA on 10 February 2021 | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
29 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-29
|