- Company Overview for KEYRIDE LIMITED (11701025)
- Filing history for KEYRIDE LIMITED (11701025)
- People for KEYRIDE LIMITED (11701025)
- More for KEYRIDE LIMITED (11701025)
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
|