Advanced company searchLink opens in new window

KEYLOGIC LTD

Company number 04196183

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)
17 Mar 2015 AP03 Appointment of Mr Paul Harvey Myhill as a secretary on 27 February 2015
17 Mar 2015 AP01 Appointment of Ms Davinder Kaur Sanghera as a director on 27 February 2015
17 Mar 2015 TM01 Termination of appointment of Gareth Owen Pierce as a director on 27 February 2015
17 Mar 2015 AD01 Registered office address changed from Unit 6 Limekiln Lane Holbury Southampton Hampshire SO45 2QL to Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 17 March 2015
17 Mar 2015 TM02 Termination of appointment of Sean David Moseby as a secretary on 27 February 2015
17 Mar 2015 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
07 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Jun 2014 CH01 Director's details changed for Mr Gareth Owen Pierce on 1 December 2013
29 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Aug 2010 AD01 Registered office address changed from Unit 4 Mountbatten Business Centre Millbrook Road East Southampton Hampshire SO15 1HY on 17 August 2010
04 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Sean David Moseby on 6 April 2010
04 May 2010 CH01 Director's details changed for Antony Peter Anderson on 6 April 2010
04 May 2010 CH01 Director's details changed for Mr Gareth Owen Pierce on 6 April 2010
22 Feb 2010 122 S-div\recon
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 19 September 2008
  • GBP 34
04 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009