Advanced company searchLink opens in new window

KPTI LIMITED

Company number 03944038

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)
21 Nov 2024 TM01 Termination of appointment of Stuart James Grieb as a director on 1 November 2024
20 May 2024 TM01 Termination of appointment of Duncan Neil Carter as a director on 13 May 2024
14 Mar 2024 PSC07 Cessation of Sb2 Ltd as a person with significant control on 19 February 2024
13 Mar 2024 PSC02 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 19 February 2024
12 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
06 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
04 Aug 2023 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
19 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification *this is an amended version of 2 forms filed on 27/06/23*
18 Jul 2023 SH06 Cancellation of shares. Statement of capital on 3 July 2023
  • GBP 150,000
  • ANNOTATION Clarification This is a 2ND filing of the SH06 registered on 30/06/23
13 Jul 2023 MA Memorandum and Articles of Association
13 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Retification of allotment of shares 6 september 2013 / ratification of re-designation of shares 6 september 2013 / revocation of redesignation resolution / unanimous consent 03/07/2023
11 Jul 2023 CC04 Statement of company's objects
10 Jul 2023 CH01 Director's details changed for Mr Brahmadutt Vyas on 3 July 2023
10 Jul 2023 CH01 Director's details changed for Mr Shamit Malhotra on 3 July 2023
10 Jul 2023 PSC05 Change of details for Sb2 Ltd as a person with significant control on 3 July 2023
10 Jul 2023 PSC07 Cessation of Brahmadutt Vyas as a person with significant control on 3 July 2023
10 Jul 2023 PSC07 Cessation of Shamit Malhotra as a person with significant control on 3 July 2023
10 Jul 2023 AP01 Appointment of Mr Stuart James Grieb as a director on 3 July 2023
10 Jul 2023 AP01 Appointment of Duncan Neil Carter as a director on 3 July 2023
10 Jul 2023 AP03 Appointment of Andrew Stewart Hunter as a secretary on 3 July 2023
10 Jul 2023 TM02 Termination of appointment of Shamit Malhotra as a secretary on 3 July 2023
10 Jul 2023 AD01 Registered office address changed from 235-241 Kingsbury Road Kingsbury London NW9 8UG England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 10 July 2023
30 Jun 2023 SH06 Cancellation of shares. Statement of capital on 22 June 2023
  • GBP 150,000
  • ANNOTATION Clarification a second filed SH06 was registered on 18/07/23
30 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification *an amended version of this form was filed on 13/07/2023*