KEYSTONE COMMODITY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10214928 |
Category | Private Limited Company |
Incorporated | 06 Jun 2016 |
Age | 7 years, 10 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 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 |
69 BULSTRODE WAY,BUCKINGHAMSHIRE,SL9 7RB
Number: | 04813441 |
Status: | ACTIVE |
Category: | Private Limited Company |