Advanced company searchLink opens in new window

KLAVIS HOLDINGS LIMITED

Company number 01347747

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)
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
  • RES13 ‐ Re: the assignment and assumption by the company of the debt due and owing by rutland media LIMITED to key publishing LIMITED be and is hereby approved 31/08/2022
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