KEYPOINT FINANCIAL LIMITED

08210905
SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2EF

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2024 accounts Annual Accounts 12 Buy now
22 Sep 2023 accounts Annual Accounts 11 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2022 accounts Annual Accounts 12 Buy now
18 Nov 2021 capital Return of Allotment of shares 8 Buy now
24 Oct 2021 resolution Resolution 1 Buy now
24 Oct 2021 incorporation Memorandum Articles 14 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2021 accounts Annual Accounts 13 Buy now
10 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 May 2021 capital Statement of capital (Section 108) 3 Buy now
27 May 2021 insolvency Solvency Statement dated 10/05/21 1 Buy now
27 May 2021 resolution Resolution 2 Buy now
13 May 2021 officers Termination of appointment of director (Peter Simon Meijer) 1 Buy now
28 Sep 2020 accounts Annual Accounts 11 Buy now
24 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2019 capital Statement of capital (Section 108) 6 Buy now
19 Dec 2019 insolvency Solvency Statement dated 09/12/19 1 Buy now
19 Dec 2019 resolution Resolution 2 Buy now
18 Dec 2019 officers Termination of appointment of director (Ossi Pekka Valtanen) 1 Buy now
18 Dec 2019 officers Termination of appointment of director (Zachary Peter Webb) 1 Buy now
03 Oct 2019 resolution Resolution 2 Buy now
03 Oct 2019 capital Notice of cancellation of shares 8 Buy now
03 Oct 2019 capital Return of purchase of own shares 3 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2019 capital Notice of cancellation of shares 8 Buy now
20 Sep 2019 capital Return of purchase of own shares 3 Buy now
17 Sep 2019 resolution Resolution 2 Buy now
28 Aug 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Aug 2019 capital Statement of capital (Section 108) 8 Buy now
28 Aug 2019 insolvency Solvency Statement dated 13/08/19 1 Buy now
28 Aug 2019 resolution Resolution 2 Buy now
09 Apr 2019 accounts Annual Accounts 26 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jun 2018 accounts Annual Accounts 24 Buy now
24 May 2018 capital Return of Allotment of shares 11 Buy now
30 Apr 2018 resolution Resolution 15 Buy now
28 Apr 2018 resolution Resolution 2 Buy now
28 Apr 2018 change-of-name Change Of Name Notice 2 Buy now
23 Apr 2018 officers Appointment of director (Mr Geoffrey Thomas Smailes) 2 Buy now
23 Apr 2018 officers Appointment of director (Mr Peter Simon Meijer) 2 Buy now
16 Jan 2018 capital Statement of capital (Section 108) 6 Buy now
15 Jan 2018 capital Return of purchase of own shares 3 Buy now
02 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
02 Jan 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Jan 2018 resolution Resolution 1 Buy now
29 Dec 2017 capital Notice of cancellation of shares 7 Buy now
18 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Dec 2017 insolvency Solvency Statement dated 24/11/17 1 Buy now
18 Dec 2017 resolution Resolution 3 Buy now
05 Dec 2017 resolution Resolution 2 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 accounts Annual Accounts 23 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Sep 2016 accounts Annual Accounts 25 Buy now
08 Jul 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Apr 2016 accounts Amended Accounts 20 Buy now
01 Oct 2015 annual-return Annual Return 6 Buy now
24 Jun 2015 capital Return of purchase of own shares 3 Buy now
11 Jun 2015 capital Return of Allotment of shares 7 Buy now
11 Jun 2015 resolution Resolution 3 Buy now
10 Jun 2015 accounts Annual Accounts 7 Buy now
04 Jun 2015 capital Statement of capital (Section 108) 6 Buy now
04 Jun 2015 insolvency Solvency Statement dated 07/05/15 1 Buy now
04 Jun 2015 resolution Resolution 3 Buy now
29 Sep 2014 annual-return Annual Return 7 Buy now
13 May 2014 accounts Annual Accounts 4 Buy now
22 Jan 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
22 Jan 2014 capital Return of Allotment of shares 6 Buy now
06 Dec 2013 capital Return of Allotment of shares 5 Buy now
23 Sep 2013 annual-return Annual Return 4 Buy now
05 Aug 2013 officers Appointment of director (Ossi Pekka Valtanen) 2 Buy now
30 Jul 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
12 Sep 2012 incorporation Incorporation Company 43 Buy now