KEY ASSETS GROUP LIMITED

11631711
UNIT 4, THE SCHOOL YARD 106 HIGH STREET HARBORNE BIRMINGHAM B17 9NJ

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Apr 2024 resolution Resolution 2 Buy now
29 Nov 2023 accounts Annual Accounts 45 Buy now
08 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Mar 2023 accounts Annual Accounts 53 Buy now
05 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2022 officers Termination of appointment of director (Ayyab Cockburn) 1 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Aug 2021 accounts Annual Accounts 62 Buy now
17 Mar 2021 accounts Annual Accounts 55 Buy now
29 Jan 2021 officers Appointment of director (Mrs. Ayyab Cockburn) 2 Buy now
28 Jan 2021 officers Termination of appointment of director (Simon Thomas Walker) 1 Buy now
07 Jan 2021 resolution Resolution 2 Buy now
07 Jan 2021 incorporation Memorandum Articles 20 Buy now
07 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2020 mortgage Registration of a charge 73 Buy now
21 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2020 officers Appointment of director (Mr. Simon Thomas Walker) 2 Buy now
17 Jan 2020 officers Termination of appointment of director (Laurence Michael Byrne) 1 Buy now
17 Jan 2020 resolution Resolution 3 Buy now
16 Jan 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Jan 2020 capital Statement of capital (Section 108) 3 Buy now
16 Jan 2020 insolvency Solvency Statement dated 15/01/20 1 Buy now
16 Jan 2020 resolution Resolution 2 Buy now
16 Jan 2020 capital Return of Allotment of shares 3 Buy now
08 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Dec 2019 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
10 Dec 2019 mortgage Registration of a charge 45 Buy now
09 Dec 2019 mortgage Registration of a charge 85 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
24 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2019 resolution Resolution 3 Buy now
19 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2018 officers Appointment of director (Mr. Laurence Michael Byrne) 2 Buy now
27 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2018 capital Return of Allotment of shares 4 Buy now
19 Oct 2018 incorporation Incorporation Company 25 Buy now