Advanced company searchLink opens in new window

BUNCH OF KEYS LTD

Company number 12193386

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)
04 Apr 2024 PSC07 Cessation of Leanne Thomas as a person with significant control on 1 March 2024
04 Apr 2024 TM01 Termination of appointment of Leanne Thomas as a director on 4 April 2024
04 Apr 2024 PSC01 Notification of Saleem Mohamed Fawmie as a person with significant control on 1 March 2024
04 Apr 2024 AP01 Appointment of Ms Saleem Mohamed Fawmie as a director on 1 March 2024
28 Sep 2023 AA Total exemption full accounts made up to 27 September 2022
28 Jun 2023 AA01 Previous accounting period shortened from 28 September 2022 to 27 September 2022
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 28 September 2021
11 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 AA01 Previous accounting period shortened from 29 September 2021 to 28 September 2021
04 Sep 2021 AA Total exemption full accounts made up to 29 September 2020
04 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2021 AD01 Registered office address changed from Office 1 Unit 18 Sears House Alamein Road Morfa Industrial Estate Swansea SA1 2HY Wales to C/O 20 Goetre Fawr Road Killay Swansea SA2 7QS on 11 May 2021
11 May 2021 AP01 Appointment of Ms Leanne Thomas as a director on 6 May 2021
11 May 2021 TM01 Termination of appointment of Sayed Kenan as a director on 6 May 2021
11 May 2021 PSC01 Notification of Leanne Thomas as a person with significant control on 6 May 2021
11 May 2021 PSC07 Cessation of Sayed Kenan as a person with significant control on 6 May 2021
03 Nov 2020 AD01 Registered office address changed from 32 Bush Road Morriston Swansea SA6 8EQ Wales to Office 1 Unit 18 Sears House Alamein Road Morfa Industrial Estate Swansea SA1 2HY on 3 November 2020
10 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
09 Jun 2020 AD01 Registered office address changed from Office 1 Unit 18 Sears House, Alamein Road Morfa Industrial Estate Swansea SA1 2HY Wales to 32 Bush Road Morriston Swansea SA6 8EQ on 9 June 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 AP01 Appointment of Mr Sayed Kenan as a director on 1 March 2020