Advanced company searchLink opens in new window

KLDISCOVERY ONTRACK LIMITED

Company number 02669766

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)
13 Dec 2018 AA Full accounts made up to 31 December 2017
05 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-05
19 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
27 Sep 2017 AP01 Appointment of Mrs Dawn Wilson as a director on 13 September 2017
27 Sep 2017 TM01 Termination of appointment of Gregory Allan Olson as a director on 13 September 2017
27 Sep 2017 TM02 Termination of appointment of Douglas Stuart Strahan as a secretary on 27 September 2017
21 Sep 2017 AP01 Appointment of Mr Christopher Weiler as a director on 13 September 2017
11 Sep 2017 PSC02 Notification of Ld International Holdings Limited as a person with significant control on 9 December 2016
10 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
14 Jun 2017 AD01 Registered office address changed from C/O C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 14 June 2017
26 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
24 Jan 2017 AD01 Registered office address changed from Nexus 25 Farringdon Street London EC4A 4AB to C/O C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR on 24 January 2017
16 Jan 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
11 Jan 2017 AP03 Appointment of Mr Douglas Stuart Strahan as a secretary on 9 December 2016
11 Jan 2017 TM01 Termination of appointment of Jeffrey Scott Campbell as a director on 9 December 2016
08 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2017 CC04 Statement of company's objects
16 Nov 2016 AA Group of companies' accounts made up to 30 September 2015
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2016 TM02 Termination of appointment of Danielle Mumford as a secretary on 21 June 2016
21 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2016 AA Group of companies' accounts made up to 30 September 2014
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 70,100