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)
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
16 Aug 2017 PSC02 Notification of 4C Associates as a person with significant control on 6 April 2016
16 Aug 2017 PSC01 Notification of Edward Ainsworth as a person with significant control on 6 April 2016
16 Aug 2017 PSC01 Notification of Rohit Moudgil as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with no updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 125
15 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 125
07 Nov 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 125
04 Nov 2013 AA Full accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
12 Nov 2012 AA Full accounts made up to 31 December 2011
08 Oct 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
03 Feb 2012 TM01 Termination of appointment of Helen Gallimore as a director
03 Feb 2012 TM01 Termination of appointment of Danielle Bunker as a director
03 Feb 2012 AP01 Appointment of Mr Rohit Moudgil as a director
03 Feb 2012 TM01 Termination of appointment of Craig Bunker as a director
03 Feb 2012 AP01 Appointment of Mr Peter Nicholas Marson as a director
03 Feb 2012 AP01 Appointment of Mr Edward John Ainsworth as a director
03 Feb 2012 AD01 Registered office address changed from 14 Alderman Way Weston Under Wetherley Leamington Spa Warwickshire CV33 9GB United Kingdom on 3 February 2012
23 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011