Advanced company searchLink opens in new window

KEYRIDE LIMITED

Company number 11701025

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)
31 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
15 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
11 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
16 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
14 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
14 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
30 Jul 2020 AD01 Registered office address changed from 11 Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF on 30 July 2020
15 Jan 2020 AD01 Registered office address changed from Daleside Garage Rowrah Road Rowrah Frizington Cumbria CA26 3XJ United Kingdom to 11 Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF on 15 January 2020
14 Jan 2020 PSC01 Notification of Ceri Richard John as a person with significant control on 7 January 2020
14 Jan 2020 PSC07 Cessation of Terence Iredale Edgar as a person with significant control on 7 January 2020
14 Jan 2020 TM01 Termination of appointment of Terence Iredale Edgar as a director on 7 January 2020
14 Jan 2020 AP01 Appointment of Mr Ceri Richard John as a director on 7 January 2020
08 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
08 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
08 Jan 2020 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Daleside Garage Rowrah Road Rowrah Frizington Cumbria CA26 3XJ on 8 January 2020
07 Jan 2020 AP01 Appointment of Mr Terence Iredale Edgar as a director on 7 January 2020
07 Jan 2020 PSC01 Notification of Terence Edgar as a person with significant control on 7 January 2020
07 Jan 2020 TM01 Termination of appointment of Ceri Richard John as a director on 7 January 2020
07 Jan 2020 PSC07 Cessation of Ceri Richard John as a person with significant control on 7 January 2020
10 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
28 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-28
  • GBP 2