KEYNEST LIMITED
Status | ACTIVE |
Company No. | 03819874 |
Category | Private Limited Company |
Incorporated | 05 Aug 1999 |
Age | 24 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
KEYNEST LIMITED is an active private limited company with number 03819874. It was incorporated 24 years, 9 months, 25 days ago, on 05 August 1999. The company address is 78 Galley Lane, Barnet, EN5 4AL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control statement
Date: 11 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 05 Oct 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charalambos Demetriou
Cessation date: 2021-08-01
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type unaudited abridged
Date: 13 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-10
Officer name: Mrs Sotira Demetriou
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
Old address: 210 Seven Sisters Road London N4 3NX
New address: 78 Galley Lane Barnet EN5 4AL
Change date: 2017-06-29
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Address
Type: AD01
Old address: 35 Grafton Way London W1T 5DB
Change date: 2012-12-14
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Mr Charalambos Demetris
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charalambos Demetris
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Demetris Lazarou
Documents
Termination secretary company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charalambos Demetriou
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Gazette filings brought up to date
Date: 15 Dec 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts amended with made up date
Date: 12 Oct 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AAMD
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from 35 grafton way london W1P 5LA
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2008
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2006
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/05; full list of members
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts amended with made up date
Date: 11 Dec 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AAMD
Made up date: 2001-08-31
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/00; full list of members
Documents
Legacy
Date: 23 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 23/08/99 from: 47/49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 23 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 05/08/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 48,LONDON,EC1N 8PN
Number: | 05332929 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDFINGER BY MARIPOSA LIMITED
8 NENE CLOSE,AYLESBURY,HP21 9NS
Number: | 07251424 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDROCARBON REMEDIATION SERVICES LIMITED
DALTON HOUSE,LANCASTER,LA1 1WD
Number: | 04458734 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT MEDICAL RESEARCH LIMITED
11-13 CHARTERHOUSE BUILDINGS,,EC1M 7AP
Number: | 01713130 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 11194097 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SWIFT HOUSE GROUND FLOOR,CHELMSFORD, ESSEX,CM1 1GU
Number: | 11241915 |
Status: | ACTIVE |
Category: | Private Limited Company |