Advanced company searchLink opens in new window

KEYTEC (GB) LIMITED

Company number 00252960

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)
16 Dec 2024 CS01 Confirmation statement made on 1 November 2024 with updates
07 Oct 2024 AA Full accounts made up to 31 December 2023
15 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
25 Oct 2022 AA Full accounts made up to 31 December 2021
02 Mar 2022 AA Full accounts made up to 31 December 2020
30 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
28 Apr 2021 PSC01 Notification of Holger Klaus Bruckmann-Turbon as a person with significant control on 28 April 2021
28 Apr 2021 PSC01 Notification of Holger Stabenau as a person with significant control on 28 April 2021
19 Apr 2021 AA Group of companies' accounts made up to 31 December 2019
24 Feb 2021 CS01 Confirmation statement made on 1 November 2020 with updates
08 Dec 2020 TM02 Termination of appointment of John Roland Beglin as a secretary on 30 September 2019
15 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
10 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Aug 2019 AP03 Appointment of Mr John Roland Beglin as a secretary on 28 August 2019
29 Aug 2019 TM02 Termination of appointment of Andreas Ullrich as a secretary on 28 August 2019
29 Aug 2019 TM01 Termination of appointment of John Roland Beglin as a director on 28 August 2019
29 Aug 2019 AP01 Appointment of Mr Heinz Hermann Vogel as a director on 28 August 2019
29 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
12 Aug 2019 TM01 Termination of appointment of Michael Pages as a director on 12 August 2019
02 Aug 2019 AD01 Registered office address changed from Suite 12, 2nd Floor Mansfield House 5 West Road Harlow Essex CM20 2BQ to Centenary House Rydon Lane Penninsula Park Exeter EX2 7XE on 2 August 2019
19 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
27 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
15 Aug 2018 PSC02 Notification of Turbon Ag as a person with significant control on 6 April 2016