KEYSTONE INDEPENDENT FINANCIAL CONSULTANTS LTD

Vine House Vine House, Kingston Upon Thames, KT2 6NH, Surrey, England
StatusACTIVE
Company No.06986442
CategoryPrivate Limited Company
Incorporated10 Aug 2009
Age14 years, 9 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/09/23

Documents

View document PDF

Resolution

Date: 03 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Jul 2014

Action Date: 21 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-21

Capital : 200 GBP

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 21 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-21

Capital : 102 GBP

Documents

View document PDF

Resolution

Date: 07 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 10 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Loggia

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNAMIS SPORTS LIMITED

RIVER BANK HOUSE,EASTLEIGH,SO50 6BF

Number:08980375
Status:ACTIVE
Category:Private Limited Company

HEALTH CHOICE HOTELS LTD

MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:06372257
Status:ACTIVE
Category:Private Limited Company

MY DOLL BOUTIQUE LIMITED

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

PIONEER COUNTRY FEEDS LIMITED

1 & 2 LOWER ROAD TRADING ESTATE,LEDBURY,HR8 2DJ

Number:06549179
Status:ACTIVE
Category:Private Limited Company

PJ TRANS SERVICES LTD

28 BRITANNIA GARDENS,SPALDING,PE11 1YE

Number:11457564
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source