- Company Overview for KEYWISE NATIONAL LTD (08401954)
- Filing history for KEYWISE NATIONAL LTD (08401954)
- People for KEYWISE NATIONAL LTD (08401954)
- Charges for KEYWISE NATIONAL LTD (08401954)
- More for KEYWISE NATIONAL LTD (08401954)
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 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Jan 2021 | AD01 | Registered office address changed from 757-B High Street Leytonstone High Road Leytonstone London E11 4QS England to 11 Newcomen Terrace Redcar TS10 1AT on 23 January 2021 | |
05 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2021 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
04 Jan 2021 | AD01 | Registered office address changed from 6 Pennine Parade Pennine Drive London NW2 1NT England to 757-B High Street Leytonstone High Road Leytonstone London E11 4QS on 4 January 2021 | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2020 | CH01 | Director's details changed for Mr Amjad Sharif on 11 December 2019 | |
19 Mar 2020 | PSC04 | Change of details for Mr Amjad Sharif as a person with significant control on 11 December 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from 164 166 High Road Ilford Essex IG1 1LL to 6 Pennine Parade Pennine Drive London NW2 1NT on 19 March 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
12 Jan 2018 | MR01 | Registration of charge 084019540002, created on 12 January 2018 | |
12 Jan 2018 | MR01 | Registration of charge 084019540001, created on 12 January 2018 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
09 Aug 2017 | AA | Accounts for a dormant company made up to 28 February 2017 |