About

Registered Number: 04082308
Date of Incorporation: 02/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 18 Oxleasow Road, Redditch, Worcestershire, B98 0RE,

 

Key Pharmaceuticals Ltd was founded on 02 October 2000, it's status in the Companies House registry is set to "Active". The company has 3 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SONPAL, Pritesh Ramesh 09 September 2019 - 1
DODIA, Sailesh 01 June 2004 02 June 2004 1
Secretary Name Appointed Resigned Total Appointments
DODIA, Daksha 01 July 2004 02 July 2004 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
RESOLUTIONS - N/A 18 February 2020
MR01 - N/A 07 February 2020
MR01 - N/A 07 February 2020
AA - Annual Accounts 30 January 2020
AP01 - Appointment of director 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
AP01 - Appointment of director 23 September 2019
TM02 - Termination of appointment of secretary 23 September 2019
PSC02 - N/A 23 September 2019
PSC07 - N/A 23 September 2019
AD01 - Change of registered office address 23 September 2019
CS01 - N/A 29 August 2019
PSC02 - N/A 29 August 2019
PSC07 - N/A 29 August 2019
PSC07 - N/A 29 August 2019
AA - Annual Accounts 16 January 2019
CH01 - Change of particulars for director 03 October 2018
PSC04 - N/A 03 October 2018
CS01 - N/A 02 October 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 06 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
AA - Annual Accounts 30 January 2017
MR04 - N/A 06 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 07 October 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 13 October 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 04 November 2009
395 - Particulars of a mortgage or charge 21 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 02 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 14 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
363a - Annual Return 23 October 2006
RESOLUTIONS - N/A 03 October 2006
363a - Annual Return 02 October 2006
363a - Annual Return 26 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
287 - Change in situation or address of Registered Office 28 April 2006
395 - Particulars of a mortgage or charge 11 March 2006
395 - Particulars of a mortgage or charge 07 March 2006
395 - Particulars of a mortgage or charge 07 March 2006
395 - Particulars of a mortgage or charge 07 March 2006
AA - Annual Accounts 01 March 2006
395 - Particulars of a mortgage or charge 25 February 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 10 July 2003
225 - Change of Accounting Reference Date 10 July 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 04 August 2002
395 - Particulars of a mortgage or charge 03 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
363s - Annual Return 14 January 2002
225 - Change of Accounting Reference Date 07 November 2001
287 - Change in situation or address of Registered Office 16 March 2001
287 - Change in situation or address of Registered Office 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

Legal charge 20 April 2009 Fully Satisfied

N/A

Debenture 10 March 2006 Fully Satisfied

N/A

Legal charge 03 March 2006 Fully Satisfied

N/A

Legal charge 03 March 2006 Fully Satisfied

N/A

Legal charge 03 March 2006 Fully Satisfied

N/A

Debenture 21 February 2006 Fully Satisfied

N/A

Debenture 28 March 2002 Fully Satisfied

N/A

Legal charge 28 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.