-
THE PROFIT KEY 2018 LIMITED - 10 Lower Church Street, Ashby De La Zouch, Leicestershire, LE65 1AB, United Kingdom
Company Information
- Company registration number
- 11239127
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10 Lower Church Street
- Ashby De La Zouch
- Leicestershire
- LE65 1AB
- England 10 Lower Church Street, Ashby De La Zouch, Leicestershire, LE65 1AB, England UK
Management
- Managing Directors
- RODGERS, Ian John
- BOSTOCK, Antony Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-03-07
- Age Of Company 2018-03-07 6 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- -
- Xeinadin Group Limited
- Xeinadin Uk Professional Services Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2024-01-31
- Last Date: 2023-01-17
-
THE PROFIT KEY 2018 LIMITED Company Description
- THE PROFIT KEY 2018 LIMITED is a ltd registered in United Kingdom with the Company reg no 11239127. Its current trading status is "live". It was registered 2018-03-07. It has declared SIC or NACE codes as "69201". It has 2 directors The latest accounts are filed up to 2022-05-31.It can be contacted at 10 Lower Church Street .
Get THE PROFIT KEY 2018 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Profit Key 2018 Limited - 10 Lower Church Street, Ashby De La Zouch, Leicestershire, LE65 1AB, United Kingdom
- 2018-03-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE PROFIT KEY 2018 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-12-11) - AP01
-
legacy (2023-02-28) - AGREEMENT2
-
legacy (2023-02-28) - GUARANTEE2
-
confirmation-statement-with-updates (2023-01-20) - CS01
-
appoint-person-director-company-with-name-date (2023-01-18) - AP01
-
termination-director-company-with-name-termination-date (2023-01-18) - TM01
-
capital-variation-of-rights-attached-to-shares (2023-01-08) - SH10
-
legacy (2023-02-28) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-02-28) - AA
-
termination-director-company-with-name-termination-date (2023-12-11) - TM01
keyboard_arrow_right 2022
-
cessation-of-a-person-with-significant-control (2022-07-19) - PSC07
-
capital-name-of-class-of-shares (2022-10-21) - SH08
-
appoint-person-director-company-with-name-date (2022-07-28) - AP01
-
change-to-a-person-with-significant-control (2022-07-19) - PSC05
-
notification-of-a-person-with-significant-control (2022-07-19) - PSC02
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-06-10) - AA
-
legacy (2022-06-10) - PARENT_ACC
-
legacy (2022-05-30) - GUARANTEE2
-
confirmation-statement-with-no-updates (2022-02-21) - CS01
-
legacy (2022-05-30) - AGREEMENT2
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-11-04) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-05-25) - AA
-
confirmation-statement-with-no-updates (2021-02-26) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-30) - CS01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-06-18) - SH01
-
resolution (2019-07-04) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-06-16) - PSC02
-
change-account-reference-date-company-previous-extended (2019-06-07) - AA01
-
confirmation-statement-with-updates (2019-01-17) - CS01
-
accounts-with-accounts-type-dormant (2019-10-15) - AA
keyboard_arrow_right 2018
-
incorporation-company (2018-03-07) - NEWINC