KPFP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Appointment of Ms Evette Dunbar as a director on 2025-07-01 |
21/07/2521 July 2025 New | Appointment of Frances Richings as a director on 2025-07-01 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
17/07/2417 July 2024 | Termination of appointment of Keith Alan Playle as a director on 2024-05-28 |
11/07/2411 July 2024 | Registered office address changed from 11 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB England to 3 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Kpfp Eot Limited as a person with significant control on 2024-07-11 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-04 with updates |
12/06/2412 June 2024 | Notification of Kpfp Eot Limited as a person with significant control on 2024-05-28 |
12/06/2412 June 2024 | Cessation of Keith Alan Playle as a person with significant control on 2024-05-28 |
10/06/2410 June 2024 | Sub-division of shares on 2024-05-28 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Appointment of Steve Scott as a director on 2023-06-24 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-04 with updates |
28/06/2128 June 2021 | Director's details changed for Keith Playle on 2021-06-16 |
28/06/2128 June 2021 | Change of details for Mr Keith Playle as a person with significant control on 2021-06-16 |
18/02/2118 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/02/2027 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
27/02/2027 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
27/02/2027 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/03/194 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/07/1619 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM CASTLE COURT 41 LONDON ROAD REIGATE RH2 9RJ |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1512 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH PLAYLE / 04/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 59 POUND STREET CARSHALTON SURREY SM5 3PG |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/09/1311 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / EVETTE DUNBAR / 10/09/2013 |
01/07/131 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
01/07/131 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH PLAYLE / 04/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH PLAYLE / 10/05/2011 |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH PLAYLE / 10/05/2011 |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/06/076 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
27/03/0727 March 2007 | S366A DISP HOLDING AGM 11/03/07 |
14/02/0714 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/11/0618 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/09/0611 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/06/0629 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | NEW SECRETARY APPOINTED |
10/04/0610 April 2006 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 35 WOODSIDE GREEN LONDON SE25 5HQ |
10/04/0610 April 2006 | SECRETARY RESIGNED |
07/04/067 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
14/12/0514 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/12/059 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0520 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
13/01/0513 January 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/01/0513 January 2005 | NEW SECRETARY APPOINTED |
09/07/049 July 2004 | COMPANY NAME CHANGED K PLAYLE FIRE PROTECTION SERVICE S LTD CERTIFICATE ISSUED ON 09/07/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
14/06/0314 June 2003 | NEW DIRECTOR APPOINTED |
14/06/0314 June 2003 | NEW DIRECTOR APPOINTED |
14/06/0314 June 2003 | REGISTERED OFFICE CHANGED ON 14/06/03 FROM: T & K HOUSE 35 WOODSIDE GREEN LONDON SE25 5HQ |
09/06/039 June 2003 | SECRETARY RESIGNED |
09/06/039 June 2003 | DIRECTOR RESIGNED |
04/06/034 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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