Advanced company searchLink opens in new window

KEYPOINT ESTATES LIMITED

Company number 12485420

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 Oct 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
23 Jul 2024 CH01 Director's details changed for Mr Sam Neumann on 20 July 2024
23 Jul 2024 PSC04 Change of details for Mr Sam Neumann as a person with significant control on 20 July 2024
23 Jul 2024 AD01 Registered office address changed from Dominion House, North Circular Road London NW2 7AX England to Dominion House 665 North Circular Road London NW2 7AX on 23 July 2024
19 Jul 2024 PSC04 Change of details for Mr Sam Neumann as a person with significant control on 19 July 2024
19 Jul 2024 CH01 Director's details changed for Mr Sam Neumann on 19 July 2024
19 Jul 2024 AD01 Registered office address changed from Dominion House, North Circular Road London NW2 7AX England to Dominion House, North Circular Road London NW2 7AX on 19 July 2024
19 Jul 2024 AD01 Registered office address changed from 48 Windsor Court London Select NW11 9PR England to Dominion House, North Circular Road London NW2 7AX on 19 July 2024
26 Feb 2024 AA Micro company accounts made up to 28 February 2023
14 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 28 February 2022
28 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
18 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
19 Oct 2021 PSC04 Change of details for Mr Sam Neumann as a person with significant control on 19 October 2021
15 Jul 2021 PSC04 Change of details for Mr Sam Neumann as a person with significant control on 15 July 2021
01 Jul 2021 AD01 Registered office address changed from 48 Golders Green Road London NW11 9PR England to 48 Windsor Court London Select NW11 9PR on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from 18 st. Georges Road London NW11 0LR England to 48 Golders Green Road London NW11 9PR on 1 July 2021
01 Jul 2021 TM01 Termination of appointment of Raphael Zonenszajn as a director on 1 July 2021
01 Jul 2021 PSC07 Cessation of Raphael Zonenszajn as a person with significant control on 1 July 2021
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-26
  • GBP 10