- Company Overview for KEY BRANDS INTERNATIONAL LTD (06764894)
- Filing history for KEY BRANDS INTERNATIONAL LTD (06764894)
- People for KEY BRANDS INTERNATIONAL LTD (06764894)
- More for KEY BRANDS INTERNATIONAL LTD (06764894)
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) |
---|---|---|---|
19 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
11 Oct 2012 | AA | Accounts for a small company made up to 31 May 2012 | |
26 Jun 2012 | CERTNM |
Company name changed key brands LTD\certificate issued on 26/06/12
|
|
26 Jun 2012 | CONNOT | Change of name notice | |
16 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from 72 West Street Portchester Fareham Hampshire PO16 9UN on 20 July 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 5 December 2009
|
|
23 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Mr Michael John Shore on 1 October 2009 | |
22 Dec 2009 | AA01 | Current accounting period extended from 31 December 2009 to 31 May 2010 | |
12 Oct 2009 | AD01 | Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES on 12 October 2009 | |
03 Dec 2008 | NEWINC | Incorporation |