Advanced company searchLink opens in new window

KEY STEER MANAGEMENT UK LIMITED

Company number 07942255

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)
12 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
08 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
19 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
17 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
10 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
11 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
12 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
12 Mar 2015 AD02 Register inspection address has been changed from 10 Saville Court Saville Place, Clifton Bristol BS8 4EJ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ
12 Mar 2015 CH01 Director's details changed for Mr Loizos Yerolemou on 30 March 2013
10 Mar 2015 AD01 Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 10 March 2015
10 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Sep 2014 AD01 Registered office address changed from 25 North Row Mayfair London W1K 6DJ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 12 September 2014
12 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
05 Feb 2014 AD01 Registered office address changed from 25 North Rpw Mayfair London W1K 6DJ United Kingdom on 5 February 2014