KEYSTONE COMMODITY HOLDINGS LIMITED

291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom
StatusACTIVE
Company No.10214928
CategoryPrivate Limited Company
Incorporated06 Jun 2016
Age7 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

KEYSTONE COMMODITY HOLDINGS LIMITED is an active private limited company with number 10214928. It was incorporated 7 years, 10 months, 26 days ago, on 06 June 2016. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Heng Yu

Change date: 2024-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-24

Officer name: Ms Heng Yu

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

New address: 291 Brighton Road South Croydon CR2 6EQ

Change date: 2022-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-06

Officer name: Ms Heng Yu

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

Change date: 2018-05-24

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-22

Officer name: Heng Yu

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Zhuoxin Secretarial Services Ltd

Appointment date: 2018-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Heng Yu

Notification date: 2017-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

New address: Lower Ground Floor One George Yard London EC3V 9DF

Old address: 1st Floor 41 Chalton Street London NW1 1JD United Kingdom

Change date: 2017-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-25

Officer name: Ms Heng Yu

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-25

Officer name: Baililai Secretarial (U.K.) Ltd

Documents

View document PDF

Incorporation company

Date: 06 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 GLOUCESTER STREET LIMITED

NORTHBOURNE COURT,DEAL,CT14 0LW

Number:02461519
Status:ACTIVE
Category:Private Limited Company

CAMERON DEVELOPMENTS (UK) LIMITED

12 ST GEORGES CRESCENT,DENBIGHSHIRE,LL18 3NN

Number:05063787
Status:ACTIVE
Category:Private Limited Company

CHARNWOOD CAMPUS MANAGEMENT LIMITED

15 SAXON WAY EAST,CORBY,NN18 9EY

Number:09116109
Status:ACTIVE
Category:Private Limited Company

CORMAC SOLUTIONS LIMITED

CORMAC HEAD OFFICE,WADEBRIDGE,PL27 6TW

Number:07737430
Status:ACTIVE
Category:Private Limited Company

GLOBAL TAX & REWARD SOLUTIONS LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11012288
Status:ACTIVE
Category:Private Limited Company

OVIGAL LIMITED

69 BULSTRODE WAY,BUCKINGHAMSHIRE,SL9 7RB

Number:04813441
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