KEYLOGIC LTD

04196183
9 KING STREET LONDON UNITED KINGDOM EC2V 8EA

Documents

Documents
Date Category Description Pages
03 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
06 Jul 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2022 accounts Annual Accounts 6 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 6 Buy now
16 Apr 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Apr 2021 capital Statement of capital (Section 108) 4 Buy now
16 Apr 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Apr 2021 resolution Resolution 1 Buy now
09 Apr 2021 accounts Annual Accounts 10 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2020 officers Termination of appointment of director (Haywood Trefor Chapman) 1 Buy now
17 Jun 2020 officers Appointment of director (Mr John Adler Ensign) 2 Buy now
17 Jun 2020 officers Termination of appointment of secretary (Karenjeet Kaur Showker) 1 Buy now
17 Jun 2020 officers Appointment of director (Mr Roman Telerman) 2 Buy now
17 Jun 2020 officers Appointment of director (Mr Patrick Joseph Ghilani) 2 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 9 Buy now
26 Jul 2019 officers Appointment of secretary (Ms Karenjeet Kaur Showker) 2 Buy now
26 Jul 2019 officers Termination of appointment of secretary (Helen Griffiths) 1 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2019 accounts Annual Accounts 8 Buy now
04 May 2018 officers Appointment of secretary (Mrs Helen Griffiths) 2 Buy now
04 May 2018 officers Termination of appointment of secretary (Jenny Louise Young) 1 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 14 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2017 officers Termination of appointment of director (Antony Peter Anderson) 1 Buy now
13 Mar 2017 officers Termination of appointment of director (Sean David Moseby) 1 Buy now
26 Jan 2017 officers Termination of appointment of director (Davinder Kaur Sanghera) 1 Buy now
09 Jan 2017 accounts Annual Accounts 17 Buy now
29 Apr 2016 annual-return Annual Return 8 Buy now
11 Jan 2016 accounts Annual Accounts 16 Buy now
14 Oct 2015 mortgage Statement of release/cease from a charge 1 Buy now
14 Aug 2015 officers Appointment of secretary (Mrs Jenny Louise Young) 2 Buy now
14 Aug 2015 officers Termination of appointment of secretary (Paul Harvey Myhill) 1 Buy now
21 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2015 annual-return Annual Return 8 Buy now
06 May 2015 mortgage Registration of a charge 8 Buy now
20 Mar 2015 resolution Resolution 34 Buy now
17 Mar 2015 officers Appointment of director (Mr Haywood Chapman) 2 Buy now
17 Mar 2015 officers Appointment of secretary (Mr Paul Harvey Myhill) 2 Buy now
17 Mar 2015 officers Appointment of director (Ms Davinder Kaur Sanghera) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Gareth Owen Pierce) 1 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2015 officers Termination of appointment of secretary (Sean David Moseby) 1 Buy now
17 Mar 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Jan 2015 accounts Annual Accounts 8 Buy now
16 Jun 2014 officers Change of particulars for director (Mr Gareth Owen Pierce) 4 Buy now
29 Apr 2014 annual-return Annual Return 8 Buy now
30 Jan 2014 accounts Annual Accounts 8 Buy now
29 Apr 2013 annual-return Annual Return 8 Buy now
01 Feb 2013 accounts Annual Accounts 8 Buy now
03 May 2012 annual-return Annual Return 8 Buy now
05 Jan 2012 accounts Annual Accounts 5 Buy now
04 May 2011 annual-return Annual Return 8 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
17 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2010 annual-return Annual Return 6 Buy now
04 May 2010 officers Change of particulars for director (Sean David Moseby) 2 Buy now
04 May 2010 officers Change of particulars for director (Antony Peter Anderson) 2 Buy now
04 May 2010 officers Change of particulars for director (Mr Gareth Owen Pierce) 2 Buy now
22 Feb 2010 capital S-div\recon 1 Buy now
04 Feb 2010 capital Return of Allotment of shares 2 Buy now
04 Feb 2010 resolution Resolution 26 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
22 Apr 2009 annual-return Return made up to 06/04/09; full list of members 5 Buy now
05 Feb 2009 accounts Annual Accounts 7 Buy now
05 Jun 2008 officers Director appointed mr gareth owen pierce 1 Buy now
04 Jun 2008 annual-return Return made up to 06/04/08; full list of members 4 Buy now
25 Feb 2008 accounts Annual Accounts 5 Buy now
02 May 2007 annual-return Return made up to 06/04/07; full list of members 3 Buy now
28 Feb 2007 accounts Annual Accounts 5 Buy now
24 Apr 2006 annual-return Return made up to 06/04/06; full list of members 3 Buy now
03 Mar 2006 accounts Annual Accounts 7 Buy now
21 Apr 2005 annual-return Return made up to 06/04/05; no change of members 7 Buy now
24 Jan 2005 accounts Annual Accounts 10 Buy now
09 Aug 2004 address Registered office changed on 09/08/04 from: unit 7 mountbatten business centre southampton hampshire SO15 1HY 1 Buy now
21 Apr 2004 annual-return Return made up to 06/04/04; no change of members 7 Buy now
25 Feb 2004 accounts Annual Accounts 10 Buy now
10 Apr 2003 annual-return Return made up to 06/04/03; full list of members 7 Buy now
01 Mar 2003 accounts Annual Accounts 20 Buy now
15 Oct 2002 address Registered office changed on 15/10/02 from: dolphin house saint peter street winchester hampshire SO23 8BW 1 Buy now
13 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
15 Jun 2002 capital £ ic 99/66 21/05/02 £ sr 33@1=33 1 Buy now
15 Jun 2002 resolution Resolution 1 Buy now
15 Jun 2002 resolution Resolution 1 Buy now
15 Jun 2002 officers Director resigned 1 Buy now
01 Jun 2002 annual-return Return made up to 06/04/02; full list of members 7 Buy now
20 Dec 2001 address Registered office changed on 20/12/01 from: cookson dell & co 82-84 high street stony stratford milton keynes MK11 1AH 1 Buy now
23 Aug 2001 officers Secretary resigned 1 Buy now