KSP PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-04-30

View Document

16/03/2516 March 2025 Director's details changed for Mr Kambiz Chegini on 2025-03-06

View Document

16/03/2516 March 2025 Change of details for Mrs Shermin Emami Khoi as a person with significant control on 2025-03-05

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

16/03/2516 March 2025 Registered office address changed from Ksp Partners Ltd Laker Road Rochester ME1 3QR England to Unit 8 Stirling Park Laker Road Rochester Kent ME1 3QR on 2025-03-16

View Document

16/03/2516 March 2025 Notification of Kambiz Chegini as a person with significant control on 2025-03-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

22/02/2322 February 2023 Registered office address changed from 8 Laker Road Rochester ME1 3QR England to 8 Stirling Park 8 Stirling Park Laker Road Rochester Kent ME1 3QR on 2023-02-22

View Document

22/02/2322 February 2023 Registered office address changed from 8 Stirling Park 8 Stirling Park Laker Road Rochester Kent ME1 3QR England to Ksp Partners Ltd Laker Road Rochester ME1 3QR on 2023-02-22

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/06/2224 June 2022 Registered office address changed from , a10 Spectrum Business Centre Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP, England to Ksp Partners Ltd Laker Road Rochester ME1 3QR on 2022-06-24

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/03/215 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 101225530002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 DIRECTOR APPOINTED MR KAMBIZ CHEGINI

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR KAMBIZ CHEGINI

View Document

19/08/1919 August 2019 Registered office address changed from , 7 Westmoreland House Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom to Ksp Partners Ltd Laker Road Rochester ME1 3QR on 2019-08-19

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 7 WESTMORELAND HOUSE CUMBERLAND PARK SCRUBS LANE LONDON NW10 6RE UNITED KINGDOM

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101225530001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERMIN EMAMI KHOI / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR KAMBIZ CHEGINI

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMBIZ CHEGINI / 12/03/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

01/03/191 March 2019 COMPANY NAME CHANGED CHEEKY DINO PLAY CENTRE LTD CERTIFICATE ISSUED ON 01/03/19

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

13/04/1613 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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