- Company Overview for KAPPA LAMBDA SQUARED LIMITED (02800733)
- Filing history for KAPPA LAMBDA SQUARED LIMITED (02800733)
- People for KAPPA LAMBDA SQUARED LIMITED (02800733)
- More for KAPPA LAMBDA SQUARED LIMITED (02800733)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
30 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 30 April 2023 | |
30 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | |
30 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 | |
30 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | |
16 May 2023 | CH01 | Director's details changed for Mr Peter Holbrook on 28 February 2023 | |
02 May 2023 | AA | Audit exemption subsidiary accounts made up to 30 April 2022 | |
02 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
02 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
02 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
24 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
10 Mar 2023 | PSC05 | Change of details for 365 Response Limited as a person with significant control on 8 March 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr John Osment as a director on 21 February 2023 | |
08 Mar 2023 | AP01 | Appointment of Miss Charlene Burns as a director on 21 February 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY England to 2nd Floor 1 Church Road Richmond TW9 2QE on 8 March 2023 | |
23 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
11 Feb 2022 | AP01 | Appointment of Mr Jeffery Surges as a director on 7 February 2022 | |
11 Feb 2022 | AP01 | Appointment of Mr Peter Holbrook as a director on 7 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Brendan John Fatchett as a director on 7 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Dean Anthony Barber as a director on 7 February 2022 | |
11 Feb 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 April 2022 | |
10 Dec 2021 | TM01 | Termination of appointment of Richard David Clark as a director on 3 December 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from Unit 4 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA England to Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY on 1 November 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from Springfield House Sandling Road Maidstone Kent ME14 2LP to Unit 4 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA on 9 September 2021 | |
27 Aug 2021 | RP04AP01 | Second filing for the appointment of Mr Brendan John Fatchett as a director |