Advanced company searchLink opens in new window

KEYWORDS UK LIMITED

Company number 11831259

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)
11 Dec 2023 AA Accounts for a small company made up to 31 December 2022
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
09 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
09 Mar 2023 PSC02 Notification of Keywords Studios Plc as a person with significant control on 15 December 2022
09 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 9 March 2023
15 Feb 2023 MA Memorandum and Articles of Association
15 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2023 CERTNM Company name changed helpshift uk LTD\certificate issued on 10/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-27
09 Feb 2023 AP01 Appointment of Giacomo Duranti as a director on 1 February 2023
09 Feb 2023 AP01 Appointment of Mr Jonathan Ellis Hauck as a director on 1 February 2023
09 Feb 2023 TM01 Termination of appointment of Eric James Vermillion as a director on 1 February 2023
09 Feb 2023 TM02 Termination of appointment of Zedra Cosec (Uk) Limited as a secretary on 1 February 2023
09 Feb 2023 AD01 Registered office address changed from New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP United Kingdom to 4th Floor 110 High Holborn London WC1V 6JS on 9 February 2023
23 Jun 2022 AA Accounts for a small company made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
02 Aug 2021 AA Accounts for a small company made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
17 Feb 2021 TM01 Termination of appointment of Michelle Anne Juarez as a director on 22 January 2021
24 Nov 2020 CH04 Secretary's details changed for F&L Cosec Limited on 24 November 2020
21 Aug 2020 AA Accounts for a small company made up to 31 December 2019
03 Aug 2020 AP01 Appointment of Mr Eric James Vermillion as a director on 18 February 2020
06 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
03 Mar 2020 TM01 Termination of appointment of Linda Marie Crawford as a director on 31 January 2020
18 Feb 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
18 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-18
  • GBP 1