Advanced company searchLink opens in new window

KEYWORD LOGIC LTD

Company number 04967920

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)
27 Aug 2024 AD03 Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF
27 Aug 2024 AD02 Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF
16 Aug 2024 AD01 Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 16 August 2024
16 Aug 2024 600 Appointment of a voluntary liquidator
16 Aug 2024 LIQ01 Declaration of solvency
16 Aug 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-08-07
20 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
06 Nov 2023 AA Micro company accounts made up to 28 February 2023
05 Jul 2023 TM01 Termination of appointment of Gordon James Wilson as a director on 5 July 2023
19 Jun 2023 AP01 Appointment of Mr Stephen Eric Dews as a director on 9 June 2023
19 Jun 2023 AP01 Appointment of Mr Simon David Walsh as a director on 9 June 2023
16 Feb 2023 TM01 Termination of appointment of Richard James Kerr as a director on 10 February 2023
20 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
21 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
15 Jul 2022 AD01 Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 15 July 2022
05 May 2022 AP03 Appointment of Mrs Jayne Louise Aspell as a secretary on 26 April 2022
05 May 2022 TM02 Termination of appointment of Natalie Amanda Shaw as a secretary on 26 April 2022
07 Feb 2022 TM01 Termination of appointment of Andrew William Hicks as a director on 1 February 2022
07 Feb 2022 AP01 Appointment of Mr Richard James Kerr as a director on 1 February 2022
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
22 Oct 2021 AA01 Current accounting period shortened from 31 March 2022 to 28 February 2022
20 Oct 2021 AP01 Appointment of Mr Gordon James Wilson as a director on 14 October 2021
20 Oct 2021 AP01 Appointment of Mr Andrew William Hicks as a director on 14 October 2021
20 Oct 2021 AD01 Registered office address changed from 1-2 Hatfields London SE1 9PG England to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 20 October 2021
20 Oct 2021 AP03 Appointment of Natalie Amanda Shaw as a secretary on 14 October 2021