KEY CATERING LIMITED

Welcome House Welcome House, Birmingham, B9 4EP
StatusACTIVE
Company No.08396331
CategoryPrivate Limited Company
Incorporated09 Feb 2013
Age11 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

KEY CATERING LIMITED is an active private limited company with number 08396331. It was incorporated 11 years, 2 months, 20 days ago, on 09 February 2013. The company address is Welcome House Welcome House, Birmingham, B9 4EP.



Company Fillings

Accounts with accounts type dormant

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Javed Mohammed Sarwar

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Imtiaz Mohammed Sarwar

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ifticar Mohammed Sarwar

Change date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Javed Mohammed Sarwar

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083963310001

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-03

Officer name: Imtiaz Mohammed Sarwar

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-03

Officer name: Tasleam Akhter Akram

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-03

Officer name: Tasleam Akhter Akram

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 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: 13 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

Certificate change of name company

Date: 06 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed creative print london LIMITED\certificate issued on 06/02/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2014

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: 11 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083963310001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Javed Sarwar

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imtiaz Mohammed Sarwar

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tasleam Akhter Akram

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tasleam Akhter Akram

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imtiaz Mohammed Sarwar

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ifticar Mohammed Sarwar

Change date: 2013-02-15

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tasleam Akhter Akram

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Javed Sarwar

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tasleam Akhter Akram

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ifticar Mohammed Sarwar

Documents

View document PDF

Incorporation company

Date: 09 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMAROSE LIMITED

20 BALDERTON STREET,LONDON,W1K 6TL

Number:11745703
Status:ACTIVE
Category:Private Limited Company

C.W. PROPERTY SERVICES LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD,LONDON,N20 0RA

Number:02726805
Status:LIQUIDATION
Category:Private Limited Company

FRONTIER ESTATES (WEST) LTD

25 OLDBURY PLACE,LONDON,W1U 5PR

Number:11679164
Status:ACTIVE
Category:Private Limited Company

HYGIENE DISPOSABLES GROUP LIMITED

UNIT 78 BASEPOINT BUSINESS CENTRE YEOFORD WAY,EXETER,EX2 8LB

Number:06722780
Status:ACTIVE
Category:Private Limited Company

PALLADIAN COURT MANAGEMENT COMPANY LIMITED

GEM HOUSE,LETCHWORTH GARDEN CITY,SG6 1GL

Number:05354189
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAOCHIRHO LIMITED

33 ST. MARYS ROAD,LEAMINGTON SPA,CV31 1JP

Number:08680405
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