- Company Overview for KEYTEC GEOMEMBRANES LIMITED (04159040)
- Filing history for KEYTEC GEOMEMBRANES LIMITED (04159040)
- People for KEYTEC GEOMEMBRANES LIMITED (04159040)
- Charges for KEYTEC GEOMEMBRANES LIMITED (04159040)
- Registers for KEYTEC GEOMEMBRANES LIMITED (04159040)
- More for KEYTEC GEOMEMBRANES LIMITED (04159040)
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) |
---|---|---|---|
17 Jun 2020 | PSC07 | Cessation of Keytec Environmental Limited as a person with significant control on 20 October 2017 | |
17 Jun 2020 | PSC02 | Notification of Keytec Geomembranes Holding Company Limited as a person with significant control on 20 October 2017 | |
02 Jun 2020 | MR01 | Registration of charge 041590400006, created on 28 May 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
02 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2019 | MR04 | Satisfaction of charge 5 in full | |
20 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
28 Sep 2018 | AAMD | Amended total exemption full accounts made up to 31 May 2018 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jul 2016 | AD03 | Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
30 Jun 2016 | AD02 | Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
06 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2016 | CONNOT | Change of name notice | |
25 May 2016 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to Unit 6, Plover Close Interchange Park, Newport Pagnell Milton Keynes Bucks MK16 9PS on 25 May 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 |