Advanced company searchLink opens in new window

KEYSTONE LAW GROUP PLC

Company number 09038082

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)
18 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 62,797.484
08 Jun 2023 AA Group of companies' accounts made up to 31 January 2023
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
25 Apr 2023 TM01 Termination of appointment of Simon Robert Maury Philips as a director on 24 April 2023
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 62,732.286
20 Mar 2023 AP01 Appointment of Salar Farzad as a director on 20 March 2023
13 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
25 May 2022 AA Group of companies' accounts made up to 31 January 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
09 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Market purchase of its ordinaryvshares ,purchase no more thanv 4,087.904 ordinaryv shares in aggregate being 14.990f vthe companys share capital, pay less than £0.002 buy back 05/07/2021
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2021 AA Group of companies' accounts made up to 31 January 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
29 Apr 2021 TM01 Termination of appointment of Peter Frederick Whiting as a director on 28 April 2021
04 Dec 2020 AP01 Appointment of Isabel Josephine Sutherland Napper as a director on 1 December 2020
05 Aug 2020 AA Group of companies' accounts made up to 31 January 2020
15 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
27 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
25 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2019 AA Group of companies' accounts made up to 31 January 2019
12 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with updates
21 Dec 2018 CH01 Director's details changed for Mr Peter Frederick Whiting on 21 December 2018
13 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2018 AA Group of companies' accounts made up to 31 January 2018
31 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates