Advanced company searchLink opens in new window

KEYCRAFT LTD

Company number SC466323

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)
12 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The 97 ordinary shares of £1.00 each be sub-divided into 9700 ordinary shares of £0.01 each. The 1 S1 share of £1.00 be sub-divided into 100 S1 shares of £0.01 each. The 1 S2 share of £1.00 be sub-divided into 100 S2 shares of £0.01 each. The 1 S3 share of £1.00 be sub-divided into 100 S3 shares of £0.01 each. 04/03/2020
28 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 116
27 Jan 2020 SH08 Change of share class name or designation
27 Jan 2020 SH10 Particulars of variation of rights attached to shares
30 Sep 2019 AA Full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
29 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 7 April 2015
Statement of capital on 2015-05-11
  • GBP 100
07 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
07 Apr 2014 AP01 Appointment of Mr Justin Carlyon as a director
07 Apr 2014 AP01 Appointment of Mr Greg Cowie as a director
07 Apr 2014 AP01 Appointment of Mr Doug Cowie as a director
05 Mar 2014 CERTNM Company name changed bardsley barnett LTD\certificate issued on 05/03/14
  • CONNOT ‐
05 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-25
23 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted