Advanced company searchLink opens in new window

KYTE BROKING GROUP LIMITED

Company number 06081030

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 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 5,502,000
13 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
03 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
16 Nov 2017 CH01 Director's details changed for Mr Alain Ichoua Fellous on 16 November 2017
06 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
05 Jan 2017 CH01 Director's details changed for Mr Olivier Frederic Kopf on 5 April 2016
05 Jan 2017 CH01 Director's details changed for Mr Olivier Frederic Kopf on 15 June 2016
07 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
02 Jun 2016 AUD Auditor's resignation
25 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2016
18 Apr 2016 AA Group of companies' accounts made up to 31 March 2015
22 Mar 2016 AP03 Appointment of Sean Diarmuid Fogarty as a secretary on 20 May 2015
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 1,402,000
25 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2016
30 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
26 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000
12 Feb 2015 CERTNM Company name changed market securities (holdings) LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
09 Feb 2015 AA Group of companies' accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,000
20 Feb 2014 AD02 Register inspection address has been changed from 14 New Street London EC2M 4HE
18 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
08 Feb 2013 AA Group of companies' accounts made up to 31 March 2012
11 May 2012 AA Group of companies' accounts made up to 31 March 2011