KEY CAPITAL LTD

3 Hobbs House 3 Hobbs House, Harrow, HA1 3EX, Middlesex, England
StatusACTIVE
Company No.10544551
CategoryPrivate Limited Company
Incorporated03 Jan 2017
Age7 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

KEY CAPITAL LTD is an active private limited company with number 10544551. It was incorporated 7 years, 4 months, 18 days ago, on 03 January 2017. The company address is 3 Hobbs House 3 Hobbs House, Harrow, HA1 3EX, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

New address: 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX

Old address: 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England

Change date: 2022-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-23

Officer name: Mr Vishal Verma

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

New address: 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN

Change date: 2018-01-26

Old address: Elizabeth House 54-58 High Street Elizabeth House 2nd Floor Edgware HA8 7EJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Old address: 5 Eagle Court Drinkwater Road Harrow HA2 0FZ England

New address: Elizabeth House 54-58 High Street Elizabeth House 2nd Floor Edgware HA8 7EJ

Change date: 2017-04-03

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 02 Apr 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 03 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE BUILDERS LTD

THE PADDOCK GUTTERIDGE HALL LANE,CLACTON-ON-SEA,CO16 9JL

Number:07442788
Status:ACTIVE
Category:Private Limited Company

BREAKTHROUGH PROJECT SERVICES LTD

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:11180512
Status:ACTIVE
Category:Private Limited Company

CLARENDON CAPITAL LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:08361097
Status:ACTIVE
Category:Private Limited Company

SHAKAHARA LTD

82 STOCKPORT ROAD,HYDE,SK14 5QT

Number:11448648
Status:ACTIVE
Category:Private Limited Company

SUSSEX BEDS (EAST GRINSTEAD) LTD

SUSSEX BEDS,BEXHILL-ON-SEA,TN40 2UA

Number:11823541
Status:ACTIVE
Category:Private Limited Company

THE BASINGSTOKE FOOT CLINIC LIMITED

SHERFIELD HOUSE,TADLEY,RG26 3JE

Number:10406669
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