Advanced company searchLink opens in new window

KEY KEMP CONSULTANCY LIMITED

Company number 12481495

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)
08 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Sep 2024 CH01 Director's details changed for Mr Philip Nicholson on 2 September 2024
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2024 DS01 Application to strike the company off the register
15 Jul 2024 AA Accounts for a dormant company made up to 29 February 2024
02 May 2024 TM01 Termination of appointment of Christian Kemper as a director on 1 May 2024
01 May 2024 AP01 Appointment of Mr Philip Nicholson as a director on 30 April 2024
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
06 Mar 2024 PSC05 Change of details for Umbreon Uk Limited as a person with significant control on 18 April 2023
23 Jan 2024 AD01 Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to 171 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LN on 23 January 2024
21 Nov 2023 AA Micro company accounts made up to 28 February 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
05 Jul 2023 PSC07 Cessation of Christian Kemper as a person with significant control on 5 July 2023
02 Feb 2023 PSC02 Notification of Umbreon Uk Limited as a person with significant control on 2 February 2023
17 Nov 2022 AD01 Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 17 November 2022
07 Nov 2022 AA Micro company accounts made up to 28 February 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
05 Aug 2022 AAMD Amended micro company accounts made up to 28 February 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
07 Feb 2022 SH02 Sub-division of shares on 26 January 2022
09 Nov 2021 AA Micro company accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
14 Jul 2020 AD01 Registered office address changed from Unit 15 Sadlers Hall Bowers Gifford Essex SS13 2HD United Kingdom to 97 High Street Lees Oldham OL4 4LY on 14 July 2020
25 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-25
  • GBP 10