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)
06 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
03 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-24
03 Mar 2011 CERTNM Company name changed key publishing (holdings) LIMITED\certificate issued on 03/03/11
  • CONNOT ‐
16 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-09
16 Feb 2011 CONNOT Change of name notice
07 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
12 Nov 2010 CH01 Director's details changed for Adrian Philip Cox on 12 November 2010
08 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
08 Jun 2010 CH03 Secretary's details changed for David Martin Hayward D'ardy on 1 April 2010
08 Jun 2010 CH01 Director's details changed for Richard Allan Cox on 1 April 2010
08 Jun 2010 CH01 Director's details changed for Andrea Valerie Cox on 1 April 2010
08 Jun 2010 CH01 Director's details changed for Adrian Philip Cox on 1 April 2010
09 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
21 Oct 2009 CH01 Director's details changed for Ian Paul Bean on 1 October 2009
26 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jun 2009 363a Return made up to 02/06/09; full list of members
02 Dec 2008 AA Full accounts made up to 31 March 2008
04 Jun 2008 363a Return made up to 02/06/08; full list of members
03 Mar 2008 287 Registered office changed on 03/03/2008 from units 1-3 ryhall road industrial estate ryhall road, stamford lincolnshire PE9 1XQ
13 Nov 2007 AA Full accounts made up to 31 March 2007
04 Jun 2007 363a Return made up to 02/06/07; full list of members
04 Jun 2007 288c Director's particulars changed
12 Dec 2006 395 Particulars of mortgage/charge
04 Dec 2006 AA Accounts for a small company made up to 31 March 2006