-
KEYSTONE BIDCO LIMITED - The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 09069403
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Waterfront
- Lakeside Boulevard
- Doncaster
- South Yorkshire
- DN4 5PL The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL UK
Management
- Managing Directors
- BEALE, Timothy Mark
- PRIEST, Mark Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-03
- Age Of Company 2014-06-03 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Keystone Midco Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SOULTEMPTATION LIMITED
- Filing of Accounts
- Due Date: 2025-07-31
- Last Date: 2023-10-31
- Annual Return
- Due Date: 2024-06-17
- Last Date: 2023-06-03
-
KEYSTONE BIDCO LIMITED Company Description
- KEYSTONE BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09069403. Its current trading status is "live". It was registered 2014-06-03. It was previously called SOULTEMPTATION LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors It can be contacted at The Waterfront .
Get KEYSTONE BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Keystone Bidco Limited - The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom
- 2014-06-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KEYSTONE BIDCO 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 2024
-
legacy (2024-05-09) - AGREEMENT2
-
legacy (2024-05-09) - GUARANTEE2
-
legacy (2024-05-09) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-05-09) - AA
keyboard_arrow_right 2023
-
legacy (2023-08-18) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-08-18) - AA
-
legacy (2023-08-03) - AGREEMENT2
-
legacy (2023-06-26) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-06-14) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-06-08) - AA
-
confirmation-statement-with-no-updates (2022-06-06) - CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-11-09) - TM01
-
mortgage-satisfy-charge-full (2021-10-29) - MR04
-
confirmation-statement-with-updates (2021-06-03) - CS01
-
accounts-with-accounts-type-full (2021-05-25) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-16) - MR01
-
confirmation-statement-with-no-updates (2020-06-08) - CS01
-
termination-director-company-with-name-termination-date (2020-04-15) - TM01
-
capital-allotment-shares (2020-06-30) - SH01
-
accounts-with-accounts-type-full (2020-11-17) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-03) - CS01
-
termination-director-company-with-name-termination-date (2019-04-29) - TM01
-
accounts-with-accounts-type-full (2019-03-25) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-29) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-14) - MR01
-
mortgage-satisfy-charge-full (2018-12-13) - MR04
-
accounts-with-accounts-type-full (2018-09-26) - AA
-
change-account-reference-date-company-current-shortened (2018-09-24) - AA01
-
confirmation-statement-with-no-updates (2018-06-26) - CS01
keyboard_arrow_right 2017
-
resolution (2017-07-27) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2017-05-11) - SH19
-
legacy (2017-05-11) - CAP-SS
-
resolution (2017-05-11) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-05-04) - TM01
-
legacy (2017-05-11) - SH20
-
accounts-with-accounts-type-full (2017-09-25) - AA
-
capital-allotment-shares (2017-05-28) - SH01
-
confirmation-statement-with-updates (2017-06-13) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-30) - AR01
-
accounts-with-accounts-type-full (2016-08-30) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-20) - AP01
-
accounts-with-accounts-type-full (2015-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-07) - AD01
-
change-account-reference-date-company-previous-shortened (2015-05-05) - AA01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-18) - AP01
-
capital-allotment-shares (2014-12-17) - SH01
-
resolution (2014-12-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-12) - MR01
-
resolution (2014-09-03) - RESOLUTIONS
-
certificate-change-of-name-company (2014-08-18) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-18) - AD01
-
incorporation-company (2014-06-03) - NEWINC
-
termination-director-company-with-name-termination-date (2014-08-18) - TM01