Advanced company searchLink opens in new window

KEYSTAGE TEACHER SUPPLY LIMITED

Company number 04099786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2019 TM01 Termination of appointment of Nick Bailey as a director on 5 December 2019
10 Dec 2019 AP01 Appointment of Mr Andrew Paul Frome as a director on 5 December 2019
10 Dec 2019 AP01 Appointment of Mr Edward Patrick Austin as a director on 5 December 2019
06 Dec 2019 MR01 Registration of charge 040997860003, created on 5 December 2019
26 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
11 Nov 2019 MR04 Satisfaction of charge 2 in full
21 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
27 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
06 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
16 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
20 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 October 2015
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 120
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016.
30 Jun 2015 SH10 Particulars of variation of rights attached to shares
30 Jun 2015 SH08 Change of share class name or designation
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 120.00
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 19/06/2015
18 Jun 2015 MA Memorandum and Articles of Association
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Objects of the company be removed 22/05/2015
04 Jun 2015 CC01 Notice of Restriction on the Company's Articles
09 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
14 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 99