KEYPORT INVESTMENTS LTD.: Filings
Overview
| Company Name | KEYPORT INVESTMENTS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC287368 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for KEYPORT INVESTMENTS LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mr Haresh Lilaram Kewlani as a person with significant control on Mar 20, 2026 | 2 pages | PSC04 | ||
Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland to Third Floor 3 Hill Street New Town Edinburgh EH2 3JP on Mar 24, 2026 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Jul 12, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jul 12, 2024 with updates | 5 pages | CS01 | ||
Notification of Haresh Lilaram Kewlani as a person with significant control on Jul 01, 2024 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jul 29, 2024 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 12, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 12, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jul 12, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 12, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from , 4th Floor 115 George Street, Edinburgh, EH2 4JN, Scotland to Suite 20 196 Rose Street Edinburgh EH2 4AT on Mar 26, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 12, 2019 with updates | 4 pages | CS01 | ||
Secretary's details changed for Abc Secretaries Limited on Jun 25, 2019 | 1 pages | CH04 | ||
Director's details changed for Mr Jay Kantilal Shah on Jun 25, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Abc Secretaries Limited on Jun 25, 2019 | 1 pages | CH04 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jul 12, 2018 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0