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)
09 May 2018 PSC05 Change of details for Mr Repro (Plates) Limited as a person with significant control on 6 April 2016
02 May 2018 CH01 Director's details changed for Mr Adrian Philip Cox on 2 April 2018
02 May 2018 CH03 Secretary's details changed for Mr Adrian Philip Cox on 2 April 2018
02 May 2018 CH03 Secretary's details changed for Mr Adrian Philip Cox on 2 April 2018
02 May 2018 CH01 Director's details changed for Mr Adrian Philip Cox on 2 April 2018
09 Apr 2018 PSC05 Change of details for Mr Repro (Plates) Limited as a person with significant control on 9 April 2018
09 Apr 2018 TM01 Termination of appointment of Richard Allan Cox as a director on 5 April 2018
04 Apr 2018 AUD Auditor's resignation
22 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
18 Dec 2016 AA Full accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
03 Jan 2016 AA Full accounts made up to 31 March 2015
18 Dec 2015 AP03 Appointment of Mr Adrian Philip Cox as a secretary on 9 December 2015
18 Dec 2015 TM02 Termination of appointment of David Martin Hayward D'arcy as a secretary on 9 December 2015
05 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
01 Jun 2015 TM01 Termination of appointment of Ian Paul Bean as a director on 31 May 2015
30 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
06 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
07 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
14 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
20 Jan 2012 TM01 Termination of appointment of Andrea Cox as a director
22 Nov 2011 AA Group of companies' accounts made up to 31 March 2011