- Company Overview for KEY2LONDON LTD (11691030)
- Filing history for KEY2LONDON LTD (11691030)
- People for KEY2LONDON LTD (11691030)
- Charges for KEY2LONDON LTD (11691030)
- More for KEY2LONDON LTD (11691030)
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
|
|
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 |