- Company Overview for KEYLOOP HOLDINGS (UK) LIMITED (09347879)
- Filing history for KEYLOOP HOLDINGS (UK) LIMITED (09347879)
- People for KEYLOOP HOLDINGS (UK) LIMITED (09347879)
- Charges for KEYLOOP HOLDINGS (UK) LIMITED (09347879)
- Registers for KEYLOOP HOLDINGS (UK) LIMITED (09347879)
- More for KEYLOOP HOLDINGS (UK) LIMITED (09347879)
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) |
---|---|---|---|
23 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
23 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
06 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
19 Dec 2024 | AD02 | Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to First Floor Temple Back 10 Templeback Bristol BS1 6FL | |
18 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
15 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
15 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
22 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
01 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
10 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 1 December 2023 | |
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 10 February 2023
|
|
02 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
15 Dec 2023 | CS01 |
Confirmation statement made on 1 December 2023 with no updates
|
|
10 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
10 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
10 May 2023 | MISC | This document was removed from the public register on 10/05/2023, | |
22 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
26 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Oct 2022 | CH01 | Director's details changed for Anthony Johnson on 15 August 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Craig Robert Duff as a director on 15 August 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL to The Brickworks 35-43 Greyfriars Road Reading RG1 1NP on 30 September 2022 | |
23 Sep 2022 | RP04AP01 | Second filing for the appointment of Mr Anthony Johnson as a director | |
30 Aug 2022 | AP01 |
Appointment of Mr Anthony David Johnson as a director on 15 August 2022
|
|
21 Feb 2022 | TM01 | Termination of appointment of Leon Daniel Goodman as a director on 31 January 2022 | |
14 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 16 December 2021
|