- Company Overview for KEYGENI HOLDINGS LIMITED (12273573)
- Filing history for KEYGENI HOLDINGS LIMITED (12273573)
- People for KEYGENI HOLDINGS LIMITED (12273573)
- More for KEYGENI HOLDINGS LIMITED (12273573)
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.
|
|
30 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 7 December 2023
|
|
30 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
Statement of capital on 2019-10-21
|