Advanced company searchLink opens in new window

KAMPAC INTERNATIONAL PLC

Company number 06715725

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)
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 25 April 2010
  • GBP 507,988
27 Aug 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
28 Jul 2010 SH01 Statement of capital following an allotment of shares on 16 July 2010
  • GBP 507,188
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 3 June 2010
  • GBP 507,088,000
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 3 June 2010
  • GBP 50,688.8
09 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 25 April 2010
  • GBP 50,684.60
01 Jun 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 50,660.60
26 May 2010 AP01 Appointment of Mr Preston Shea as a director
25 May 2010 TM01 Termination of appointment of Julius Csurgo as a director
25 May 2010 AP01 Appointment of Mr Jeffery Lyons as a director
06 May 2010 TM01 Termination of appointment of Preston Shea as a director
30 Apr 2010 AP01 Appointment of Mr Shrigovin Misir as a director
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 13 April 2010
  • GBP 15,636.58
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 15,649.89
05 Feb 2010 AA Accounts for a dormant company made up to 31 October 2009
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 10 November 2009
  • GBP 10,255.2
26 Jan 2010 CERTNM Company name changed aqua power international PLC\certificate issued on 26/01/10
  • CONNOT ‐
26 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
02 Dec 2009 SH02 Sub-division of shares on 30 November 2009
02 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Divide & sub divide 30/11/2009
27 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Mr Preston Shea on 6 October 2009
26 Oct 2009 CH04 Secretary's details changed for Uk Company Secretaries Ltd on 6 October 2009
09 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association