- Company Overview for KEYBAY LIMITED (09797232)
- Filing history for KEYBAY LIMITED (09797232)
- People for KEYBAY LIMITED (09797232)
- Charges for KEYBAY LIMITED (09797232)
- More for KEYBAY LIMITED (09797232)
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) |
---|---|---|---|
26 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
20 Jul 2018 | MR04 | Satisfaction of charge 097972320001 in full | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
01 Sep 2017 | PSC01 | Notification of Elad Farkash as a person with significant control on 15 August 2017 | |
01 Sep 2017 | PSC02 | Notification of 35 Woodstock Avenue Limited as a person with significant control on 15 August 2017 | |
01 Sep 2017 | PSC02 | Notification of Cedarwood Management Services Limited as a person with significant control on 8 February 2017 | |
01 Sep 2017 | PSC01 | Notification of Oded Bar as a person with significant control on 15 August 2017 | |
01 Sep 2017 | PSC04 | Change of details for Mr Daniel Sebastian Katz as a person with significant control on 15 August 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mr Oded Bar on 15 August 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mr Elad Farkash on 15 August 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Dec 2016 | MR01 | Registration of charge 097972320003, created on 28 November 2016 | |
16 Nov 2016 | MR01 | Registration of charge 097972320002, created on 11 November 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
19 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | AD01 | Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom to Unit 2 Sayer House Oxgate Lane London NW2 7JN on 19 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Daniel Sebastian Katz on 28 September 2015 | |
18 Jan 2016 | AP01 | Appointment of Mr Oded Bar as a director on 28 September 2015 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Elad Farkash on 28 September 2015 | |
04 Jan 2016 | MR01 | Registration of charge 097972320001, created on 15 December 2015 | |
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 7 October 2015
|
|
08 Oct 2015 | TM01 | Termination of appointment of a director | |
07 Oct 2015 | AD01 | Registered office address changed from 5 North End Road London NW11 7RJ England to 5 North End Road London NW11 7RJ on 7 October 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Daniel Sebastian Katz as a director on 28 September 2015 |