KEYPOINT INTELLIGENCE (UK) LIMITED
Company number 07865522
- Company Overview for KEYPOINT INTELLIGENCE (UK) LIMITED (07865522)
- Filing history for KEYPOINT INTELLIGENCE (UK) LIMITED (07865522)
- People for KEYPOINT INTELLIGENCE (UK) LIMITED (07865522)
- Charges for KEYPOINT INTELLIGENCE (UK) LIMITED (07865522)
- More for KEYPOINT INTELLIGENCE (UK) LIMITED (07865522)
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) |
---|---|---|---|
31 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
22 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
29 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
|
|
14 Aug 2015 | AA | Micro company accounts made up to 31 December 2014 | |
18 May 2015 | CH04 | Secretary's details changed | |
16 May 2015 | AD01 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 16 May 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | TM02 | Termination of appointment of Peter Coletto as a secretary on 29 November 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2014 | TM01 | Termination of appointment of Peter Coletto as a director on 9 March 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr Gerard Stoia as a director on 9 March 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
25 Sep 2013 | AP03 | Appointment of Peter Coletto as a secretary | |
25 Sep 2013 | TM02 | Termination of appointment of Ghp Registrars Limited as a secretary | |
25 Sep 2013 | TM01 | Termination of appointment of John Donnelly Iii as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Terry Smith as a director | |
18 Sep 2013 | AP01 | Appointment of Peter Coletto as a director | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jul 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Mar 2012 | AP04 | Appointment of Ghp Registrars Limited as a secretary | |
13 Mar 2012 | TM02 | Termination of appointment of John Donnelly Iii as a secretary | |
13 Jan 2012 | AP03 | Appointment of John Michael Donnelly Iii as a secretary | |
13 Jan 2012 | AP01 | Appointment of John Michael Donnelly Iii as a director |