Advanced company searchLink opens in new window

KEY3 PARTNERS LIMITED

Company number 07271131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2024 DS01 Application to strike the company off the register
04 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
18 Mar 2024 PSC05 Change of details for 4C Associates Limited as a person with significant control on 15 March 2024
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
07 Jun 2021 PSC05 Change of details for 4C Associates Limited as a person with significant control on 31 May 2021
07 Jun 2021 PSC07 Cessation of Rohit Moudgil as a person with significant control on 31 May 2021
07 Jun 2021 PSC07 Cessation of Peter Nicholas Marson as a person with significant control on 31 May 2021
07 Jun 2021 PSC07 Cessation of Edward John Ainsworth as a person with significant control on 31 May 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Oct 2020 PSC05 Change of details for 4C Associates as a person with significant control on 9 October 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
02 Apr 2020 CH01 Director's details changed for Mr Edward John Ainsworth on 2 April 2020
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
16 Jan 2019 AD01 Registered office address changed from 174 5th Floor, King's House 174-Hammersmith Road London W6 7JP England to Kings House 5th Floor 174 - Hammersmith Road London W6 7JP on 16 January 2019
17 Dec 2018 AD01 Registered office address changed from C/O 4C Associates the Kensington Centre 66 Hammersmith Road London W14 8UD to 174 5th Floor, King's House 174-Hammersmith Road London W6 7JP on 17 December 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2017 PSC01 Notification of Peter Marson as a person with significant control on 6 April 2016