Advanced company searchLink opens in new window

KEY BRANDS INTERNATIONAL LTD

Company number 06764894

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)
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
  • RES15 ‐ Change company name resolution on 2012-06-08
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
  • GBP 100
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