About

Registered Number: 07654644
Date of Incorporation: 01/06/2011 (13 years ago)
Company Status: Active
Registered Address: Suite 29 58 Acacia Road, London, NW8 6AG,

 

Based in London, Key 11 Compliance Solutions Ltd was established in 2011, it's status is listed as "Active". The organisation has 2 directors listed as Zimmermann, Wolfgang, Camomot, Rholen Guyo in the Companies House registry. We don't know the number of employees at Key 11 Compliance Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZIMMERMANN, Wolfgang 12 May 2015 - 1
CAMOMOT, Rholen Guyo 01 June 2011 12 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 30 September 2019
PSC02 - N/A 20 June 2019
PSC07 - N/A 20 June 2019
CS01 - N/A 20 June 2019
AP04 - Appointment of corporate secretary 20 June 2019
AP01 - Appointment of director 20 June 2019
PSC01 - N/A 27 May 2019
PSC07 - N/A 27 May 2019
TM02 - Termination of appointment of secretary 27 May 2019
TM01 - Termination of appointment of director 27 May 2019
TM01 - Termination of appointment of director 27 May 2019
AAMD - Amended Accounts 02 April 2019
PSC09 - N/A 21 March 2019
PSC01 - N/A 21 March 2019
AP04 - Appointment of corporate secretary 21 March 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
PSC08 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
TM02 - Termination of appointment of secretary 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
AD01 - Change of registered office address 13 December 2018
AP01 - Appointment of director 02 December 2018
AA - Annual Accounts 29 September 2018
CH01 - Change of particulars for director 13 August 2018
AD01 - Change of registered office address 07 August 2018
PSC02 - N/A 13 July 2018
PSC04 - N/A 13 July 2018
CS01 - N/A 13 July 2018
AAMD - Amended Accounts 29 June 2018
CS01 - N/A 19 June 2018
SH01 - Return of Allotment of shares 19 June 2018
PSC01 - N/A 14 June 2018
PSC09 - N/A 14 June 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 14 June 2018
AP04 - Appointment of corporate secretary 04 May 2018
AD01 - Change of registered office address 04 May 2018
AA - Annual Accounts 07 February 2018
DISS40 - Notice of striking-off action discontinued 20 January 2018
CS01 - N/A 18 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA01 - Change of accounting reference date 03 March 2017
CS01 - N/A 19 January 2017
AD01 - Change of registered office address 19 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 01 February 2016
CERTNM - Change of name certificate 12 May 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 05 August 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 06 June 2012
SH01 - Return of Allotment of shares 02 June 2012
NEWINC - New incorporation documents 01 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.