Advanced company searchLink opens in new window

KENSHOO (UK) LIMITED

Company number 06517533

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)
17 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
12 Nov 2015 AA Accounts for a small company made up to 31 December 2014
23 Jun 2015 MR01 Registration of charge 065175330004, created on 23 June 2015
24 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 Mar 2015 AD02 Register inspection address has been changed from C/O General Counsel 66-68 Margaret Street London W1W 8SR England to 9Th Floor, Met Building, 22 Percy St., London Percy Street London W1T 2BU
31 Jan 2015 MR01 Registration of charge 065175330002, created on 26 January 2015
31 Jan 2015 MR01 Registration of charge 065175330003, created on 26 January 2015
24 Nov 2014 AA Accounts for a small company made up to 31 December 2013
16 May 2014 AD01 Registered office address changed from 1St Floor, 66-68 Margaret Street London W1W 8SR on 16 May 2014
12 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
12 Mar 2014 AD02 Register inspection address has been changed from C/O C/O Arts Alliance 2Nd Floor 5 Young Street London W8 5EH United Kingdom
19 Dec 2013 AA Accounts for a small company made up to 31 December 2012
27 Jun 2013 AUD Auditor's resignation
26 Jun 2013 AUD Auditor's resignation
10 Jun 2013 AP01 Appointment of Igal Shany as a director
10 Jun 2013 AP03 Appointment of Vp Legal Hila Hubsch as a secretary
10 Jun 2013 TM01 Termination of appointment of Shmuel Levy as a director
10 Jun 2013 TM01 Termination of appointment of Thomas Hoegh as a director
10 Jun 2013 TM02 Termination of appointment of Oliver Shapleski as a secretary
08 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
08 Mar 2013 CH01 Director's details changed for Mr Shmuel Levy on 8 March 2013
08 Mar 2013 CH01 Director's details changed for Mr Thomas Christian Hoegh on 8 March 2013
08 Mar 2013 CH01 Director's details changed for Yoav Izhar Prato on 8 March 2013
08 Mar 2013 CH03 Secretary's details changed for Oliver Richard Shapleski on 8 March 2013
16 Jan 2013 AP01 Appointment of Mr Shmuel Levy as a director