- Company Overview for KEYPOINT ESTATES LIMITED (12485420)
- Filing history for KEYPOINT ESTATES LIMITED (12485420)
- People for KEYPOINT ESTATES LIMITED (12485420)
- More for KEYPOINT ESTATES LIMITED (12485420)
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
Statement of capital on 2020-02-26
|