Advanced company searchLink opens in new window

LINK KAPLAN LIMITED

Company number 04780809

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)
10 Jul 2007 AA Total exemption full accounts made up to 30 June 2006
29 Mar 2007 MEM/ARTS Memorandum and Articles of Association
19 Mar 2007 CERTNM Company name changed link accountancy services limite d\certificate issued on 19/03/07
19 Jul 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
19 Jul 2006 123 £ nc 100/200 01/07/04
19 Jul 2006 88(2)R Ad 01/07/04--------- £ si 100@1
18 Jul 2006 363a Return made up to 17/05/06; full list of members
13 Jul 2006 AA Total exemption full accounts made up to 30 June 2005
05 Aug 2005 288b Secretary resigned
05 Aug 2005 288b Director resigned
05 Aug 2005 363s Return made up to 17/05/05; full list of members
05 Aug 2005 AA Total exemption full accounts made up to 30 June 2004
24 May 2004 288a New secretary appointed;new director appointed
24 May 2004 363s Return made up to 17/05/04; full list of members
06 May 2004 288b Director resigned
25 Sep 2003 225 Accounting reference date extended from 31/05/04 to 30/06/04
17 Sep 2003 288a New secretary appointed;new director appointed
16 Sep 2003 287 Registered office changed on 16/09/03 from: 166 uppper richmond rd london SW15 2SH
16 Sep 2003 288a New director appointed
16 Sep 2003 88(2)R Ad 29/08/03--------- £ si 99@1=99 £ ic 1/100
02 Sep 2003 CERTNM Company name changed cornhall accountancy LTD\certificate issued on 02/09/03
29 Aug 2003 287 Registered office changed on 29/08/03 from: 39A leicester road salford manchester M7 4AS
27 Aug 2003 288b Secretary resigned
27 Aug 2003 288b Director resigned
29 May 2003 NEWINC Incorporation