- Company Overview for KEYMAILER LTD. (09569579)
- Filing history for KEYMAILER LTD. (09569579)
- People for KEYMAILER LTD. (09569579)
- Charges for KEYMAILER LTD. (09569579)
- More for KEYMAILER LTD. (09569579)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
23 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from 10 First Floor Offices Broad Street Bath BA1 5LJ England to 19 Rylestone Grove Bristol BS9 3UT on 31 August 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
19 Jul 2021 | PSC02 | Notification of Lifejak Ltd as a person with significant control on 22 January 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Mar 2021 | PSC07 | Cessation of James Stacey Beaven as a person with significant control on 22 January 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of James Stacey Beaven as a director on 22 January 2021 | |
26 May 2020 | MR01 | Registration of charge 095695790002, created on 12 May 2020 | |
26 May 2020 | MR01 | Registration of charge 095695790004, created on 12 May 2020 | |
26 May 2020 | MR01 | Registration of charge 095695790003, created on 12 May 2020 | |
26 May 2020 | MR01 | Registration of charge 095695790001, created on 12 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Mark Charles Turpin as a director on 22 July 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
31 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates |