Advanced company searchLink opens in new window

KEYTIME OBJECTIVE LTD

Company number 05285245

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 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2019 DS01 Application to strike the company off the register
26 Mar 2019 AD01 Registered office address changed from Riding Court House Riding Court Road Datchet Slough SL3 9JT to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on 26 March 2019
07 Feb 2019 AP01 Appointment of Mr. Michael David Cox as a director on 1 February 2019
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
07 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
10 Sep 2018 MR04 Satisfaction of charge 052852450004 in full
10 Sep 2018 MR04 Satisfaction of charge 052852450003 in full
12 Jun 2018 PSC05 Change of details for Keytime Holdings Limited as a person with significant control on 13 October 2017
06 Feb 2018 AA Full accounts made up to 30 April 2017
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
26 Oct 2017 MR01 Registration of charge 052852450004, created on 18 October 2017
24 Jul 2017 AA Total exemption full accounts made up to 30 April 2016
04 Jan 2017 CS01 Confirmation statement made on 12 November 2016 with updates
18 Nov 2016 AP01 Appointment of Mrs. Elona Mortimer -Zhika as a director on 7 November 2016
26 Oct 2016 TM01 Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016
19 Jan 2016 TM01 Termination of appointment of Phillip David Robinson as a director on 12 January 2016
04 Dec 2015 AP01 Appointment of Mr Kevin Peter Dady as a director on 1 December 2015
04 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 102
29 Aug 2015 MR01 Registration of charge 052852450003, created on 21 August 2015
29 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2015 AA01 Current accounting period extended from 31 October 2015 to 30 April 2016