Advanced company searchLink opens in new window

KELLOGG GROUP LIMITED

Company number 05239593

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)
27 Dec 2024 AA Full accounts made up to 30 December 2023
18 Nov 2024 RP04SH01 Second filed SH01 - 30/10/24 Statement of Capital gbp 1 30/10/24 Statement of Capital usd 1170638041
09 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 October 2024
  • GBP 1
  • USD 1,170,638,041
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2024.
30 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
07 Feb 2024 AA Full accounts made up to 31 December 2022
16 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
02 Oct 2023 AP01 Appointment of Gemma Louise Wisniewski as a director on 11 September 2023
27 Sep 2023 SH19 Statement of capital on 27 September 2023
  • GBP 1
  • USD 347,881,983
27 Sep 2023 SH20 Statement by Directors
27 Sep 2023 CAP-SS Solvency Statement dated 26/09/23
27 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 26/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2023 TM01 Termination of appointment of Carmel Jessica Samimi as a director on 15 September 2023
04 Jul 2023 TM01 Termination of appointment of Ramesh Kollepara as a director on 26 May 2023
07 Mar 2023 AA Full accounts made up to 1 January 2022
26 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
17 Dec 2021 AA Full accounts made up to 2 January 2021
27 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
02 Aug 2021 TM01 Termination of appointment of Philip David Knowles as a director on 30 June 2021
01 Jul 2021 AP01 Appointment of Ms Carmel Jessica Samimi as a director on 1 July 2021
21 Apr 2021 AP04 Appointment of Broughton Secretaries Limited as a secretary on 20 April 2021
21 Apr 2021 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 54 Portland Place London W1B 1DY
21 Apr 2021 AD03 Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY
30 Mar 2021 TM02 Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020
23 Dec 2020 AA Full accounts made up to 28 December 2019