Advanced company searchLink opens in new window

KEY2LONDON LTD

Company number 11691030

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)
29 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
12 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
29 Nov 2023 AA Unaudited abridged accounts made up to 30 November 2022
24 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
05 Jan 2023 CH01 Director's details changed for Mr Abdul Kayum on 5 January 2023
05 Jan 2023 CH01 Director's details changed for Mr Jahangir Alom on 5 January 2023
05 Jan 2023 AD01 Registered office address changed from 4 Princes Close Edgware Middlesex HA8 7QB to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 5 January 2023
18 Oct 2022 PSC02 Notification of Keytoinvestments Ltd as a person with significant control on 18 October 2022
18 Oct 2022 PSC07 Cessation of Ruhel Mohammed as a person with significant control on 18 September 2022
01 Sep 2022 AAMD Amended accounts made up to 30 November 2020
25 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
22 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 30 November 2020
31 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
22 Apr 2021 AA Unaudited abridged accounts made up to 30 November 2019
19 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 AD01 Registered office address changed from 48 Littlefield Road Edgware HA8 0TD United Kingdom to 4 Princes Close Edgeware Middlesex HA8 7QB on 9 November 2020
28 Sep 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 100
01 May 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
17 Dec 2019 MR01 Registration of charge 116910300001, created on 10 December 2019
17 Dec 2019 MR01 Registration of charge 116910300002, created on 10 December 2019
03 Oct 2019 CH01 Director's details changed for Mr Alom Jahangir on 2 October 2019