- Company Overview for KLAVIS HOLDINGS LIMITED (01347747)
- Filing history for KLAVIS HOLDINGS LIMITED (01347747)
- People for KLAVIS HOLDINGS LIMITED (01347747)
- Charges for KLAVIS HOLDINGS LIMITED (01347747)
- Registers for KLAVIS HOLDINGS LIMITED (01347747)
- More for KLAVIS HOLDINGS LIMITED (01347747)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
14 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
20 Oct 2022 | AD01 | Registered office address changed from Windsor House a1 Business Park, Long Bennington Newark Nottinghamshire NG23 5JR England to Units 1-4 Gwash Way Industrial Estate Ryhall Road Stamford Lincs PE9 1XP on 20 October 2022 | |
03 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
21 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2022 | AD01 | Registered office address changed from Units 1-4 Gwash Way Industrial Estate, Ryhall Road Stamford Lincolnshire PE9 1XP to Windsor House a1 Business Park, Long Bennington Newark Nottinghamshire NG23 5JR on 2 September 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
24 May 2022 | PSC05 | Change of details for Mr Repro (Plates) Limited as a person with significant control on 17 May 2021 | |
23 May 2022 | AD02 | Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Windsor House Long Bennington Business Park Long Bennington Newark NG23 5JR | |
06 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
02 Mar 2021 | CH01 | Director's details changed for Mr Adrian Philip Cox on 28 February 2021 | |
23 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
13 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
02 Apr 2019 | PSC05 | Change of details for Mr Repro (Plates) Limited as a person with significant control on 21 March 2018 | |
19 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
17 May 2018 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
17 May 2018 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
16 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
16 May 2018 | PSC05 | Change of details for Mr Repro (Plates) Limited as a person with significant control on 6 April 2016 | |
15 May 2018 | PSC05 | Change of details for Mr Repro (Plates) Limited as a person with significant control on 10 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Adrian Philip Cox on 1 March 2018 |