Advanced company searchLink opens in new window

KEYLOGIC LIMITED

Company number 03454911

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)
18 Jan 2024 AA Accounts for a dormant company made up to 23 April 2023
06 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
04 Oct 2023 CERTNM Company name changed BACK2RED LIMITED\certificate issued on 04/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-03
24 Nov 2022 AA Accounts for a dormant company made up to 23 April 2022
06 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
14 Jan 2022 AA Accounts for a dormant company made up to 23 April 2021
01 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 23 April 2020
30 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 23 April 2019
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
22 Jan 2019 AA Accounts for a dormant company made up to 23 April 2018
30 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 23 April 2017
30 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
20 Jan 2017 AA Accounts for a dormant company made up to 23 April 2016
01 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
25 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
28 Dec 2015 AA Accounts for a dormant company made up to 23 April 2015
21 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
21 Nov 2015 CH01 Director's details changed for Mrs Sarah Jane Anderson on 1 September 2015
21 Nov 2015 CH03 Secretary's details changed for Mrs Sarah Jane Anderson on 1 September 2015
21 Nov 2015 AD01 Registered office address changed from Lyndale 4 Nations Hill Headbourne Worthy Winchester Hampshire SO23 7QY to Harfield Barn Botley Road Curdridge Southampton SO32 2DU on 21 November 2015
21 Jan 2015 AA Accounts for a dormant company made up to 23 April 2014
13 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2