Advanced company searchLink opens in new window

KEYSTONE GLOBAL SOLUTIONS LIMITED

Company number 11169754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-25
  • GBP 1,000