Advanced company searchLink opens in new window

KEYWAYS ADII LTD

Company number 10627541

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 Dec 2023 AA Micro company accounts made up to 31 December 2022
24 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
14 Feb 2023 CH01 Director's details changed for Ms Jacqueline Pearce on 1 February 2023
22 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
03 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Jul 2021 TM01 Termination of appointment of Emma Louise Brown as a director on 8 July 2021
08 Jul 2021 AP01 Appointment of Ms Jacqueline Pearce as a director on 8 July 2021
10 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
16 Oct 2020 AD01 Registered office address changed from Galley House, Second Floor Moon Lane Barnet Herts EN5 5YL England to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL on 16 October 2020
07 Sep 2020 AA Micro company accounts made up to 31 December 2019
04 Sep 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
19 May 2020 AP01 Appointment of Mrs Emma Louise Brown as a director on 18 May 2020
19 May 2020 TM01 Termination of appointment of Thierry Louis Robert Reynaud as a director on 18 May 2020
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2020 AA Total exemption full accounts made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 28 February 2018
23 May 2019 AP01 Appointment of Mr Thierry Louis Robert Reynaud as a director on 23 May 2019
28 Mar 2019 AD01 Registered office address changed from Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ England to Galley House, Second Floor Moon Lane Barnet Herts EN5 5YL on 28 March 2019
12 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off