- Company Overview for KEYMAT TECHNOLOGY LIMITED (01981733)
- Filing history for KEYMAT TECHNOLOGY LIMITED (01981733)
- People for KEYMAT TECHNOLOGY LIMITED (01981733)
- Charges for KEYMAT TECHNOLOGY LIMITED (01981733)
- More for KEYMAT TECHNOLOGY LIMITED (01981733)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from 2 Waterside Drive Langley Slough Berkshire SL3 6EZ England to 2 Waterside Court Waterside Drive Langley Slough SL3 6EZ on 25 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from 1 Waterside Court Waterside Drive Langley Slough Berkshire SL3 6EZ England to 2 Waterside Drive Langley Slough Berkshire SL3 6EZ on 25 November 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
31 May 2024 | TM01 | Termination of appointment of Peter Willis Jarvis as a director on 31 May 2024 | |
06 Mar 2024 | AP01 | Appointment of Mr Martyn Oakton as a director on 14 February 2024 | |
16 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
29 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
17 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
29 Jun 2020 | CH01 | Director's details changed for Mr Peter Willis Jarvis on 17 April 2019 | |
25 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
17 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from 14 Bentinck Court Bentinck Road West Drayton Middx UB7 7RQ to 1 Waterside Court Waterside Drive Langley Slough Berkshire SL3 6EZ on 26 July 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
20 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Investec Bank Plc as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Peter Willis Jarvis as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Peter Jonathan Ward as a person with significant control on 6 April 2016 |