KEYWORD SYSTEMS LIMITED

65 San Luis Drive 65 San Luis Drive, Grays, RM16 6LP, England
StatusACTIVE
Company No.07616534
CategoryPrivate Limited Company
Incorporated27 Apr 2011
Age13 years, 19 days
JurisdictionEngland Wales

SUMMARY

KEYWORD SYSTEMS LIMITED is an active private limited company with number 07616534. It was incorporated 13 years, 19 days ago, on 27 April 2011. The company address is 65 San Luis Drive 65 San Luis Drive, Grays, RM16 6LP, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 03 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2019

Action Date: 23 Nov 2019

Category: Address

Type: AD01

New address: 65 San Luis Drive Chafford Hundred Grays RM16 6LP

Old address: 41 Hodges Close Chafford Hundred Grays Essex RM16 6EN

Change date: 2019-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 09 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-09

Officer name: Mr Kitua Felix Ejiofoh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Old address: 228 Mortlake Road Ilford Essex IG1 2TE United Kingdom

Change date: 2013-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 26 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-11

Old address: 228 Mortlake Road Ilford Essex IG1 2TE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kitua Felix Ejiofoh

Change date: 2012-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-11

Old address: Flat C 37 Northbrook Road Ilford Essex IG1 3BP

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenna Gerry

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: AD01

Change date: 2011-05-18

Old address: 37 Northbrooke Road Illford IG13BP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kitua Felix Ejiofoh

Change date: 2011-05-13

Documents

View document PDF

Incorporation company

Date: 27 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00939488
Status:ACTIVE
Category:Private Limited Company

BAGUETTE CAFE LIMITED

16 BROMLEY ROAD,BECKENHAM,BR3 5JE

Number:07195363
Status:ACTIVE
Category:Private Limited Company

CLOUD INFRASTRUCTURE SERVICES LIMITED

5 SOUTHCLIFFE DRIVE,GERRARDS CROSS,SL9 0SD

Number:09303420
Status:ACTIVE
Category:Private Limited Company

CR CONSTRUCTION (U.K.) COMPANY LIMITED

39 HARRINGTON GARDENS,LONDON,SW7 4JU

Number:11523996
Status:ACTIVE
Category:Private Limited Company

NEW PHYSICS LTD

59 THE DRIVE,THORNTON HEATH,CR7 8LB

Number:09685478
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SLATE RAIL LTD

211 TREBANOG ROAD,PORTH,CF39 9DY

Number:10522653
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