- Company Overview for KEYANALYTICS LTD (12024790)
- Filing history for KEYANALYTICS LTD (12024790)
- People for KEYANALYTICS LTD (12024790)
- More for KEYANALYTICS LTD (12024790)
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
|
|
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
|
|
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 |