Advanced company searchLink opens in new window

KEY SPORTS HOLDINGS LTD

Company number 10727004

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)
31 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
05 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
05 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
05 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
13 Sep 2022 AA Accounts for a small company made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
23 Feb 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with updates
07 Apr 2020 AD01 Registered office address changed from 111 Wardour Street 2nd Floor London W1F 0UH England to Wasserman, 7th Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 7 April 2020
06 Mar 2020 SH02 Statement of capital on 28 February 2020
  • GBP 236,464
04 Mar 2020 PSC07 Cessation of John Peter Morris as a person with significant control on 28 February 2020
04 Mar 2020 PSC07 Cessation of Warwick Horton as a person with significant control on 28 February 2020
04 Mar 2020 PSC07 Cessation of Steve Richard Denos as a person with significant control on 28 February 2020
04 Mar 2020 PSC02 Notification of Wmg Management Europe Limited as a person with significant control on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of John Peter Morris as a director on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of Tom Soden as a director on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of Warwick Horton as a director on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of Michael Yiannis Michael as a director on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of Steven Richard Denos as a director on 28 February 2020
03 Mar 2020 AP01 Appointment of Lenah Marie Caroline Ueltzen-Gabell as a director on 3 March 2020
03 Mar 2020 AP01 Appointment of Mr Fahri Kerem Hussein Ecvet as a director on 28 February 2020
03 Mar 2020 MR04 Satisfaction of charge 107270040001 in full