KEYSTONE INDEPENDENT FINANCIAL CONSULTANTS LTD
Status | ACTIVE |
Company No. | 06986442 |
Category | Private Limited Company |
Incorporated | 10 Aug 2009 |
Age | 14 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
KEYSTONE INDEPENDENT FINANCIAL CONSULTANTS LTD is an active private limited company with number 06986442. It was incorporated 14 years, 9 months, 22 days ago, on 10 August 2009. The company address is Vine House Vine House, Kingston Upon Thames, KT2 6NH, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Cessation of a person with significant control
Date: 25 Oct 2023
Action Date: 25 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julika Carter
Cessation date: 2023-09-25
Documents
Capital statement capital company with date currency figure
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Capital
Type: SH19
Capital : 100 GBP
Date: 2023-10-03
Documents
Legacy
Date: 03 Oct 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/09/23
Documents
Resolution
Date: 03 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Aug 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-21
New address: Vine House 143 London Road Kingston upon Thames Surrey KT2 6NH
Old address: 143 London Road Kingston upon Thames Surrey KT2 6NH England
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Address
Type: AD01
New address: 143 London Road Kingston upon Thames Surrey KT2 6NH
Change date: 2023-07-21
Old address: The Old Rectory Church Street Weybridge Surrey KT13 8DE
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 Aug 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David William Carter
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David William Carter
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Julika Carter
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Change person director company with change date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-31
Officer name: Mr David William Carter
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Capital allotment shares
Date: 18 Jul 2014
Action Date: 21 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-21
Capital : 200 GBP
Documents
Capital name of class of shares
Date: 07 Apr 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 07 Apr 2014
Action Date: 21 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-21
Capital : 102 GBP
Documents
Resolution
Date: 07 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company previous shortened
Date: 09 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Certificate change of name company
Date: 13 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rock independent financial consultants LTD\certificate issued on 13/05/11
Documents
Change of name notice
Date: 10 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Loggia
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Beverley Rae Marie Loggia
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Address
Type: AD01
Old address: the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom
Change date: 2010-09-06
Documents
Some Companies
RIVER BANK HOUSE,EASTLEIGH,SO50 6BF
Number: | 08980375 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDEN HOUSE,HALESOWEN,B63 3AB
Number: | 06372257 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,LONDON,N3 1LF
Number: | 07143898 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE003042 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
1 & 2 LOWER ROAD TRADING ESTATE,LEDBURY,HR8 2DJ
Number: | 06549179 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BRITANNIA GARDENS,SPALDING,PE11 1YE
Number: | 11457564 |
Status: | ACTIVE |
Category: | Private Limited Company |