Advanced company searchLink opens in new window

KEYLOOP HOLDINGS (UK) LIMITED

Company number 09347879

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)
01 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 1 December 2023
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 8,297,331
02 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/01/2024
10 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 May 2023 MISC This document was removed from the public register on 10/05/2023,
22 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
26 Oct 2022 AA Full accounts made up to 31 December 2021
03 Oct 2022 CH01 Director's details changed for Anthony Johnson on 15 August 2022
03 Oct 2022 TM01 Termination of appointment of Craig Robert Duff as a director on 15 August 2022
30 Sep 2022 AD01 Registered office address changed from Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL to The Brickworks 35-43 Greyfriars Road Reading RG1 1NP on 30 September 2022
23 Sep 2022 RP04AP01 Second filing for the appointment of Mr Anthony Johnson as a director
30 Aug 2022 AP01 Appointment of Mr Anthony David Johnson as a director on 15 August 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 23/09/22
21 Feb 2022 TM01 Termination of appointment of Leon Daniel Goodman as a director on 31 January 2022
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 1,998,118
21 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
26 Jul 2021 MR01 Registration of charge 093478790001, created on 23 July 2021
22 Jul 2021 MA Memorandum and Articles of Association
22 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jun 2021 AP01 Appointment of Mr Craig Robert Duff as a director on 15 May 2021
15 Jun 2021 TM01 Termination of appointment of Russell Wyn John Alexander as a director on 15 May 2021
14 Jun 2021 AA Full accounts made up to 30 June 2020
25 Apr 2021 PSC02 Notification of Concorde Bidco Limited as a person with significant control on 1 March 2021