Advanced company searchLink opens in new window

KEYANALYTICS LTD

Company number 12024790

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)
05 Jul 2024 AD01 Registered office address changed from 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to Impact Hub London Euston 1 Triton Square Regents Place London NW1 3DX on 5 July 2024
12 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with updates
07 May 2024 TM01 Termination of appointment of Azhin Abdulla as a director on 7 May 2024
01 Mar 2024 AD01 Registered office address changed from 4-14 Tabernacle Street London EC2A 4LU England to 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 1 March 2024
12 Feb 2024 PSC02 Notification of Key Digital Holdings Limited as a person with significant control on 26 January 2024
12 Feb 2024 PSC07 Cessation of Khudaija Khan as a person with significant control on 25 January 2024
12 Feb 2024 TM01 Termination of appointment of James Leo Leslie-Smith as a director on 26 January 2024
12 Feb 2024 TM01 Termination of appointment of John Alistair Hugh Stein as a director on 26 January 2024
12 Feb 2024 TM01 Termination of appointment of Andrew George Jukes as a director on 26 January 2024
26 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
06 Dec 2023 CERTNM Company name changed keystream analytics LIMITED\certificate issued on 06/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-01
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
09 Sep 2022 AD01 Registered office address changed from 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR United Kingdom to 4-14 Tabernacle Street London EC2A 4LU on 9 September 2022
31 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2021 CH01 Director's details changed for Mr James Leo Leslie-Smith on 21 August 2021
10 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
07 Jun 2021 PSC01 Notification of Khudaija Khan as a person with significant control on 20 May 2021
07 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 7 June 2021
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 500
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
20 Oct 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
14 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates