Advanced company searchLink opens in new window

KEYGENI HOLDINGS LIMITED

Company number 12273573

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)
04 Nov 2024 CS01 Confirmation statement made on 20 October 2024 with updates
28 May 2024 AA Total exemption full accounts made up to 31 January 2024
28 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Jan 2024 SH06 Cancellation of shares. Statement of capital on 7 December 2023
  • GBP 256.00
30 Jan 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
04 Oct 2023 CH01 Director's details changed for Mr Daniel David Ashton on 4 October 2023
04 Oct 2023 PSC04 Change of details for Mr Daniel David Ashton as a person with significant control on 21 September 2023
04 Oct 2023 PSC07 Cessation of Martin James Keelagher as a person with significant control on 21 September 2023
04 Oct 2023 PSC07 Cessation of Walford Cunningham and Hayes Limited as a person with significant control on 21 September 2023
09 May 2023 TM01 Termination of appointment of Alistair Neil Haydock as a director on 5 May 2023
09 May 2023 PSC07 Cessation of Alistair Neil Haydock as a person with significant control on 5 May 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
16 Mar 2023 MA Memorandum and Articles of Association
16 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with updates
23 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
09 Feb 2022 AD01 Registered office address changed from Ground Floor Moorland House 73-75 Knowsley Street Bolton BL1 2BJ to Investment House Bolton Road Bradshaw Bolton BL2 3EU on 9 February 2022
28 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
18 Mar 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 January 2021
02 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with updates
02 Dec 2020 AP01 Appointment of Mr James Wilson Rieley as a director on 2 December 2020
10 Nov 2020 AD01 Registered office address changed from Dane House Stoneclough Road Radcliffe Manchester M26 1GE United Kingdom to Ground Floor Moorland House 73-75 Knowsley Street Bolton BL1 2BJ on 10 November 2020
21 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-21
  • GBP 100