- Company Overview for QUIET KEY DORMANT LIMITED (05114018)
- Filing history for QUIET KEY DORMANT LIMITED (05114018)
- People for QUIET KEY DORMANT LIMITED (05114018)
- Registers for QUIET KEY DORMANT LIMITED (05114018)
- More for QUIET KEY DORMANT LIMITED (05114018)
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) |
---|---|---|---|
06 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
14 Mar 2024 | CERTNM |
Company name changed quiet key LIMITED\certificate issued on 14/03/24
|
|
25 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
22 May 2023 | AD01 | Registered office address changed from The Fold, Home Farm the Avenue Esholt Shipley BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 22 May 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
23 Dec 2020 | PSC07 | Cessation of Susan Elizabeth Taylor as a person with significant control on 23 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Darryl Taylor as a person with significant control on 23 December 2020 | |
23 Dec 2020 | PSC02 | Notification of Bayfields Y Limited as a person with significant control on 23 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from 84 High Street Knaresborough North Yorkshire HG5 0EA to The Fold, Home Farm the Avenue Esholt Shipley BD17 7RH on 23 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Darryl Taylor as a director on 23 December 2020 | |
23 Dec 2020 | TM02 | Termination of appointment of Susan Elizabeth Taylor as a secretary on 23 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Royston Edward Bayfield as a director on 23 December 2020 | |
15 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
03 May 2017 | AD03 | Register(s) moved to registered inspection location 118 North Street Leeds LS2 7PN |