Advanced company searchLink opens in new window

KEYPZ LTD.

Company number 10775955

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)
25 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
24 Nov 2023 RP05 Registered office address changed to PO Box 4385, 10775955 - Companies House Default Address, Cardiff, CF14 8LH on 24 November 2023
27 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
26 Jun 2023 AA Accounts for a dormant company made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
21 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
30 May 2021 AA Micro company accounts made up to 31 May 2020
30 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
23 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
19 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2019 AD01 Registered office address changed from Wayfarers Haywards Heath Road North Chailey Lewes East Sussex BN8 4EX England to 4 Deal Road Billingham TS23 2DY on 13 April 2019
13 Apr 2019 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
02 Nov 2017 SH02 Sub-division of shares on 1 August 2017
26 Oct 2017 AD01 Registered office address changed from 9 Waine Close Buckingham MK18 1FF United Kingdom to Wayfarers Haywards Heath Road North Chailey Lewes East Sussex BN8 4EX on 26 October 2017
11 Oct 2017 TM01 Termination of appointment of Denis Somerville Baddeley as a director on 4 August 2017
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 10,000
26 Jul 2017 PSC07 Cessation of Denis Somerville Baddeley as a person with significant control on 18 May 2017
17 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted