Advanced company searchLink opens in new window

KEY TRAVEL (EUROPE) LIMITED

Company number 04696333

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)
03 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
05 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
04 Jul 2022 MR01 Registration of charge 046963330003, created on 30 June 2022
14 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
07 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
08 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
08 Mar 2021 AP01 Appointment of Mr Simon Nicholas Conoley as a director on 23 January 2021
08 Mar 2021 TM01 Termination of appointment of Nigel Francis Birks as a director on 23 January 2021
29 Oct 2020 AD01 Registered office address changed from 1st Floor, 28-32 Britannia Street London WC1X 9JF to 9th Floor St James Building 61-95 Oxford Street Manchester M1 6EJ on 29 October 2020
22 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
05 Aug 2020 MR01 Registration of charge 046963330002, created on 24 July 2020
06 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
06 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
25 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
28 Jun 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
28 Jun 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
28 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
28 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
15 May 2019 TM02 Termination of appointment of Alexander Rory Wellington Davis as a secretary on 10 May 2019
15 May 2019 AP01 Appointment of Mr Nigel Francis Birks as a director on 10 May 2019
15 May 2019 TM01 Termination of appointment of Alexander Rory Wellington Davis as a director on 10 May 2019
27 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
12 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2018 MR01 Registration of charge 046963330001, created on 29 June 2018