- Company Overview for KVMSHOP LIMITED (01693318)
- Filing history for KVMSHOP LIMITED (01693318)
- People for KVMSHOP LIMITED (01693318)
- Charges for KVMSHOP LIMITED (01693318)
- More for KVMSHOP LIMITED (01693318)
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) |
---|---|---|---|
10 Oct 2016 | CH03 | Secretary's details changed for Peter Pearson on 1 October 2016 | |
07 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | CONNOT | Change of name notice | |
07 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | CONNOT | Change of name notice | |
29 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | MA | Memorandum and Articles of Association | |
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2016 | AP02 | Appointment of Condatis Limited as a director on 21 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Peter Pearson as a director on 21 June 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Peter Pearson as a director on 13 June 2016 | |
24 Jun 2016 | AP04 | Appointment of Rjp Secretaries Limited as a secretary on 15 June 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Pennine House 8 Stanford Street Nottingham NG1 7BQ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 23 June 2016 | |
17 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
17 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2016 | MR01 | Registration of charge 016933180004, created on 31 May 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
26 Nov 2014 | AA | Full accounts made up to 28 February 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
05 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2013 | TM01 | Termination of appointment of Timothy Coomer as a director |