KEYSTONE INVEST - History of Changes


DateDescription
2024-04-07 delete address CRUSADER HOUSE 145-157 ST. JOHN STREET LONDON EC1V 4PY
2024-04-07 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2024-04-07 update registered_address
2023-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2023 FROM CRUSADER HOUSE 145-157 ST. JOHN STREET LONDON EC1V 4PY
2023-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM POOLEY / 15/09/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-09 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-08 update statutory_documents FIRST GAZETTE
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update num_mort_charges 0 => 1
2021-05-07 update num_mort_outstanding 0 => 1
2021-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067744180001
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE POOLEY
2020-04-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE POOLEY
2020-03-14 delete source_ip 88.208.252.239
2020-03-14 insert source_ip 77.68.64.12
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-09-11 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-08-06 update statutory_documents FIRST GAZETTE
2019-07-21 delete address 145-157 St John Street London United Kingdom EC1V 4PY
2019-07-21 delete address Keystone House 23 Hockley Road Broseley Telford Shrosphire TF12 5HT
2019-07-21 insert address 20-22 Wenlock Road London N1 7GU United Kingdom
2019-07-21 update primary_contact 145-157 St John Street London United Kingdom EC1V 4PY => 20-22 Wenlock Road London N1 7GU United Kingdom
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-07-08 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM POOLEY
2017-06-27 update statutory_documents FIRST GAZETTE
2016-11-16 delete source_ip 213.171.218.136
2016-11-16 insert source_ip 88.208.252.239
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-21 delete index_pages_linkeddomain keystonethailand.com
2016-06-21 delete index_pages_linkeddomain safehosts.co.uk
2016-05-13 update returns_last_madeup_date 2014-12-16 => 2016-03-22
2016-05-13 update returns_next_due_date 2016-01-13 => 2017-04-19
2016-03-26 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-23 update statutory_documents 22/03/16 FULL LIST
2016-03-15 update statutory_documents FIRST GAZETTE
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-02-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2015-02-04 delete contact_pages_linkeddomain keystonethailand.com
2015-02-04 delete contact_pages_linkeddomain safehosts.co.uk
2015-02-04 delete contact_pages_linkeddomain twitter.com
2015-02-04 delete email pi..@gmail.com
2015-01-04 update statutory_documents 16/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-02-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2014-01-22 update statutory_documents 16/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-07 update website_status OK
2013-01-20 update website_status FlippedRobotsTxt
2013-01-04 update statutory_documents 16/12/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 16/12/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 16/12/10 FULL LIST
2011-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE POOLEY / 16/12/2010
2011-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE POOLEY / 16/12/2010
2011-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE POOLEY / 16/12/2010
2011-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE POOLEY / 16/12/2010
2010-12-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-17 update statutory_documents DISS40 (DISS40(SOAD))
2010-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 23 HOCKLEY ROAD BROSELEY TELFORD TF12 5HT UK
2010-07-14 update statutory_documents 13/01/10 FULL LIST
2010-04-20 update statutory_documents FIRST GAZETTE
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM POOLEY / 07/10/2009
2009-05-19 update statutory_documents DIRECTOR APPOINTED CLAIRE LOUISE POOLEY
2008-12-22 update statutory_documents SECRETARY APPOINTED CLAIRE POOLEY
2008-12-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL MORGAN
2008-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION