KEY2ID LIMITED
Status | ACTIVE |
Company No. | 07052547 |
Category | Private Limited Company |
Incorporated | 21 Oct 2009 |
Age | 14 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
KEY2ID LIMITED is an active private limited company with number 07052547. It was incorporated 14 years, 7 months, 12 days ago, on 21 October 2009. The company address is 26 Booth Drive 26 Booth Drive, Wokingham, RG40 4HL, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 18 Jul 2023
Action Date: 16 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-16
Psc name: Mr Trevor Edwin Cooper
Documents
Change to a person with significant control
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-17
Psc name: Mt Trevor Edwin Cooper
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Christopher Keith Rowland
Appointment date: 2022-07-18
Documents
Termination director company with name termination date
Date: 15 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Alan Jones
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Termination secretary company with name termination date
Date: 15 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Jones
Termination date: 2022-07-01
Documents
Cessation of a person with significant control
Date: 13 Jul 2022
Action Date: 16 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Jones
Cessation date: 2022-04-16
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Certificate change of name company
Date: 05 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trac-id LIMITED\certificate issued on 05/12/14
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Capital allotment shares
Date: 26 Jun 2012
Action Date: 15 Jun 2012
Category: Capital
Type: SH01
Capital : 1,149.40 GBP
Date: 2012-06-15
Documents
Capital alter shares subdivision
Date: 26 Jun 2012
Action Date: 15 Jun 2012
Category: Capital
Type: SH02
Date: 2012-06-15
Documents
Resolution
Date: 26 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Some Companies
169 TUKES AVENUE,GOSPORT,PO13 0SD
Number: | 10575745 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CAMBRIDGE ROAD,SOUTHAMPTON,SO14 6TB
Number: | 10312566 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 REED CLOSE,BOLTON,BL4 7EF
Number: | 09299656 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYPERON SIMULATION AND CAD SERVICES LIMITED
9 HATHERTON PLACE,WALSALL,WS9 8AZ
Number: | 08731456 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL LAWYERS AND WELFARE CLUB UK LTD
82-A ILFORD LANE,ILFORD,IG1 2LA
Number: | 11249393 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAGER AVIATION SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11370681 |
Status: | ACTIVE |
Category: | Private Limited Company |