KEY4PERFORMANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

24/10/2324 October 2023 Second filing of Confirmation Statement dated 2023-04-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/06/2324 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

10/05/2310 May 2023 Termination of appointment of Richard John Barnes as a director on 2023-03-31

View Document

10/05/2310 May 2023 Appointment of Miss Zahra Aftab Khanbhai as a director on 2023-03-31

View Document

08/05/238 May 2023 Notification of a person with significant control statement

View Document

08/05/238 May 2023 Satisfaction of charge 042278230002 in full

View Document

08/05/238 May 2023 Cessation of Richard John Barnes as a person with significant control on 2023-03-31

View Document

20/09/2220 September 2022 Satisfaction of charge 042278230003 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BARNES / 01/09/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 Registered office address changed from , C/O Kkvms Llp, Suite 603 Capital Tower, 91 Waterloo Road, London, SE1 8RT to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT on 2017-01-09

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM C/O KKVMS LLP SUITE 603 CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042278230003

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042278230002

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BARNES / 31/12/2015

View Document

21/12/1521 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR HUSSEIN KHANBHAI

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/12/133 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 48 WELLS STREET LONDON W1T 3PW UNITED KINGDOM

View Document

27/11/1327 November 2013 Registered office address changed from , 48 Wells Street, London, W1T 3PW, United Kingdom on 2013-11-27

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAIZLEY

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/11/1216 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 Registered office address changed from , Flat 54 West One House, Wells Street, London, W1T 3PW, England on 2012-11-01

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM FLAT 54 WEST ONE HOUSE WELLS STREET LONDON W1T 3PW ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR RICHARD JOHN BARNES

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR RICHARD BAIZLEY

View Document

14/11/1114 November 2011 Registered office address changed from , Jalminisa Forest Road, Woking, Surrey, GU22 8NA, United Kingdom on 2011-11-14

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR HUSSEIN KHANBHAI

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM JALMINISA FOREST ROAD WOKING SURREY GU22 8NA UNITED KINGDOM

View Document

14/11/1114 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR AFTABHUSSEIN KHANBHAI

View Document

11/10/1111 October 2011 DISS40 (DISS40(SOAD))

View Document

08/10/118 October 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY SALMA KHANBHAI

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR SALMA KHANBHAI

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MRS SALMA AFTAB KHANBHAI

View Document

17/02/1117 February 2011 Registered office address changed from , Arkenis House, Brook Way, Leatherhead, Surrey, KT22 7NA on 2011-02-17

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA

View Document

15/07/1015 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AFTABHUSSEIN NURDIN KHANBHAI / 12/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SALMA KHANBHAI / 12/10/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 105 HIGH STREET HORSELL WOKING SURREY GU21 4SY

View Document

09/03/069 March 2006

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 105 HIGH STREET HORSELL WOKING SURREY GU21 4SY

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: KHANBHAI HOUSE 4 CRESWELL CORNER ANCHOR HILL, KNAPHILL WOKING SURREY GU21 2JD

View Document

07/03/057 March 2005

View Document

02/11/042 November 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 04/06/03; CHANGE OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

04/06/014 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company