- Company Overview for KEYSTONE GLOBAL SOLUTIONS LIMITED (11169754)
- Filing history for KEYSTONE GLOBAL SOLUTIONS LIMITED (11169754)
- People for KEYSTONE GLOBAL SOLUTIONS LIMITED (11169754)
- More for KEYSTONE GLOBAL SOLUTIONS LIMITED (11169754)
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) |
---|---|---|---|
09 Dec 2024 | TM01 | Termination of appointment of Mats Hartling as a director on 26 November 2024 | |
02 Dec 2024 | AA | Micro company accounts made up to 31 January 2024 | |
09 Sep 2024 | AP01 | Appointment of Mr Mats Hartling as a director on 30 August 2024 | |
10 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
11 Nov 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from Blackthorns House 80-82 Dudley Road Stourbridge DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 24 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from Parker Lloyd Audit Level 5 Berkley Square House Berkley Square London W1J 6BY United Kingdom to Blackthorns House 80-82 Dudley Road Stourbridge DY9 8ET on 20 July 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
09 Jul 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
31 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Mats Hartling as a director on 12 August 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Mats Hartling as a director on 29 April 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
20 Feb 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
19 Feb 2019 | PSC01 | Notification of Stephen John Abel as a person with significant control on 3 January 2019 | |
19 Feb 2019 | PSC07 | Cessation of Noble Capital Partners Ltd as a person with significant control on 3 January 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Shasheill Kumar as a director on 3 February 2019 | |
19 Feb 2019 | PSC07 | Cessation of Shasheill Kumar as a person with significant control on 3 January 2019 | |
25 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-25
|