- Company Overview for KYP PLC (04906001)
- Filing history for KYP PLC (04906001)
- People for KYP PLC (04906001)
- Charges for KYP PLC (04906001)
- Insolvency for KYP PLC (04906001)
- More for KYP PLC (04906001)
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) |
---|---|---|---|
05 Nov 2010 | TM01 | Termination of appointment of Godfrey Bradman as a director | |
19 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Mr Nicholas Miller on 1 August 2010 | |
03 Oct 2010 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
15 Sep 2010 | AP03 | Appointment of Megan Joy Langridge as a secretary | |
15 Sep 2010 | TM02 | Termination of appointment of H F Secretarial Services Limited as a secretary | |
15 Sep 2010 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 15 September 2010 | |
11 Jun 2010 | AA | Accounts made up to 31 December 2009 | |
04 Sep 2009 | CERTNM | Company name changed kyp systems PLC\certificate issued on 05/09/09 | |
12 Aug 2009 | AA | Accounts made up to 31 December 2008 | |
09 Dec 2008 | 288a | Secretary appointed h f secretarial services LIMITED | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from, 22 old bond street, london, W1S 4PY | |
14 Oct 2008 | 363a | Return made up to 19/09/08; full list of members | |
14 Oct 2008 | 288c | Director's change of particulars / nicholas miller / 13/10/2008 | |
07 Oct 2008 | 88(2) | Ad 30/01/08-30/01/08\gbp si 2000000@1=2000000\gbp ic 2050000/4050000\ | |
01 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
12 Sep 2008 | 288b | Appointment terminated director mohammad khokhar | |
12 Sep 2008 | 288b | Appointment terminated secretary mohammad khokhar | |
26 Jun 2008 | 288b | Appointment terminated director neil addison | |
24 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
12 May 2008 | 288c | Director's change of particulars / godfrey bradman / 09/05/2008 | |
06 May 2008 | 123 | Gbp nc 5600000/7600000\30/01/08 | |
01 Apr 2008 | 288c | Director's change of particulars / godfrey bradman / 01/03/2008 | |
02 Feb 2008 | AA | Accounts made up to 31 December 2006 | |
27 Sep 2007 | 363a | Return made up to 19/09/07; full list of members |