Advanced company searchLink opens in new window

KSC + PARTNERS (UK) LTD

Company number 10198174

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)
14 May 2024 AD01 Registered office address changed from 603 Hearn House 7 Warman Walk Greenwich Millennium Village London SE10 0WU United Kingdom to 603 Hear House 7 Warman Walk Greenwich Millennium Village Greenwich Greater London SE10 0WU on 14 May 2024
14 May 2024 AD01 Registered office address changed from 603 Hearn House 603 Yearn House 7 Warman Walk Greenwich SE10 0WU England to 603 Hearn House 7 Warman Walk Greenwich Millennium Village London SE10 0WU on 14 May 2024
07 Apr 2024 AA Micro company accounts made up to 5 April 2024
07 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
07 Apr 2024 AD01 Registered office address changed from 603 Hearn House 7 Warman Walk Greenwich SE10 0WU England to 603 Hearn House 603 Yearn House 7 Warman Walk Greenwich SE10 0WU on 7 April 2024
07 Apr 2024 AD01 Registered office address changed from 79 Gordon Road Dartford Kent DA1 2LG England to 603 Hearn House 7 Warman Walk Greenwich SE10 0WU on 7 April 2024
10 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
08 Apr 2023 AA Micro company accounts made up to 5 April 2023
01 Dec 2022 TM01 Termination of appointment of Adejuwon Zainab Kuku as a director on 1 December 2022
06 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
06 Apr 2022 AP01 Appointment of Ms Adejuwon Zainab Kuku as a director on 25 March 2022
06 Apr 2022 AA Micro company accounts made up to 5 April 2022
26 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 5 April 2021
28 Nov 2020 PSC04 Change of details for Mr Olumide Adebowale Apanisile as a person with significant control on 21 September 2020
28 Nov 2020 CH01 Director's details changed for Olumide Apanisile on 21 September 2020
28 Nov 2020 AD01 Registered office address changed from 23 st. Margarets Terrace Plumstead London SE18 7RW England to 79 Gordon Road Dartford Kent DA1 2LG on 28 November 2020
08 Jun 2020 AA Micro company accounts made up to 5 April 2020
18 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
11 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
18 May 2019 AA Micro company accounts made up to 5 April 2019
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
07 Apr 2018 AA Unaudited abridged accounts made up to 5 April 2018
25 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
17 May 2017 AA Micro company accounts made up to 5 April 2017