Advanced company searchLink opens in new window

KEY TOPCO LIMITED

Company number 07882080

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 May 2024 AD01 Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Mara House Nantwich Road Tarporley CW6 9UY on 8 May 2024
21 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
15 Dec 2023 AP01 Appointment of Mr Barry Bown as a director on 14 December 2023
15 Dec 2023 TM01 Termination of appointment of Caspar Alexis Mackintosh Warre as a director on 14 December 2023
05 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
09 Jan 2023 TM01 Termination of appointment of Mark Andrew Wilson as a director on 9 January 2023
09 Jan 2023 TM01 Termination of appointment of James John Hay as a director on 9 January 2023
09 Jan 2023 TM01 Termination of appointment of Colin Neil Price as a director on 9 January 2023
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
13 Oct 2022 CH01 Director's details changed for Mr Colin Neil Price on 13 October 2022
30 Sep 2022 TM01 Termination of appointment of Ian Ronald Sutherland as a director on 29 September 2022
24 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
20 Sep 2022 TM01 Termination of appointment of Darren John Mccauley as a director on 15 September 2022
18 Jul 2022 TM01 Termination of appointment of Shaun Ian Hooper as a director on 14 July 2022
09 May 2022 AP01 Appointment of Mr Colin Neil Price as a director on 14 April 2022
09 May 2022 AP01 Appointment of Mr Mark Andrew Wilson as a director on 14 April 2022
09 May 2022 AP01 Appointment of Mr James John Hay as a director on 14 April 2022
26 Apr 2022 TM01 Termination of appointment of Angela Margaret Darling as a director on 15 April 2022
01 Apr 2022 AD01 Registered office address changed from Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU United Kingdom to Axiom House the Centre Feltham TW13 4AU on 1 April 2022
25 Mar 2022 AD01 Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU on 25 March 2022
25 Mar 2022 AD01 Registered office address changed from Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU England to Axiom House the Centre Feltham TW13 4AU on 25 March 2022
14 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
07 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
13 Sep 2021 TM01 Termination of appointment of Russell James Bence as a director on 30 June 2021
23 Apr 2021 MR01 Registration of charge 078820800002, created on 20 April 2021