Advanced company searchLink opens in new window

THEKEYSPLEASE.CO.UK LTD

Company number 14903070

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)
11 Nov 2024 AA Accounts for a dormant company made up to 31 May 2024
09 Sep 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
05 Sep 2024 CERTNM Company name changed the keyz please LIMITED\certificate issued on 05/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-05
15 Jul 2024 PSC07 Cessation of Maria Clare De Souza as a person with significant control on 15 July 2024
15 Jul 2024 PSC01 Notification of Oliver Jake Uter as a person with significant control on 13 July 2024
12 Jul 2024 CERTNM Company name changed shoreline stays kent LTD\certificate issued on 12/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-11
10 Jul 2024 TM01 Termination of appointment of Amy Nicholson as a director on 30 June 2024
09 Jul 2024 AP01 Appointment of Mr Oliver Jake Uter as a director on 9 July 2024
09 Jul 2024 PSC07 Cessation of Amy Nicholson as a person with significant control on 9 July 2024
03 Jul 2024 CERTNM Company name changed rr interior designs LIMITED\certificate issued on 03/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-02
02 Jul 2024 TM01 Termination of appointment of Tori Isobella Mcintosh as a director on 2 July 2024
01 Jul 2024 AD01 Registered office address changed from The Old Barn Wood Street Swanley BR8 7PA England to 28 the Mall London N14 6LN on 1 July 2024
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
08 Aug 2023 PSC01 Notification of Maria Clare De Souza as a person with significant control on 4 August 2023
08 Aug 2023 PSC07 Cessation of James De Souza as a person with significant control on 4 August 2023
26 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 100
23 Jun 2023 AP01 Appointment of Miss Tori Isobella Mcintosh as a director on 16 June 2023
30 May 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-05-30
  • GBP 2