- Company Overview for KA VENTURE LIMITED (07087935)
- Filing history for KA VENTURE LIMITED (07087935)
- People for KA VENTURE LIMITED (07087935)
- More for KA VENTURE LIMITED (07087935)
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) |
---|---|---|---|
11 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
07 Jan 2022 | CH01 | Director's details changed for Mr Graeme Barnes on 19 October 2021 | |
07 Jan 2022 | TM02 | Termination of appointment of Tpg Management Services Limited as a secretary on 30 September 2021 | |
06 Jan 2022 | TM01 | Termination of appointment of Tp Directors Limited as a director on 30 September 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Alan Richard Williams as a director on 30 September 2021 | |
20 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
20 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
19 Oct 2021 | AD01 | Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Highbourne House Eldon Way Crick Industrial Estate Crick, Northampton NN6 7SL on 19 October 2021 | |
18 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
18 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
16 Aug 2021 | PSC05 | Change of details for Travis Perkins P&H Holdings Limited as a person with significant control on 9 July 2021 | |
01 Apr 2021 | PSC07 | Cessation of Travis Perkins Plc as a person with significant control on 20 March 2019 | |
01 Apr 2021 | PSC02 | Notification of Travis Perkins P&H Holdings Limited as a person with significant control on 20 March 2019 | |
04 Jan 2021 | TM01 | Termination of appointment of Andrew Peter Harrison as a director on 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
15 Dec 2020 | AP01 | Appointment of Mr Graeme Barnes as a director on 15 December 2020 | |
15 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
19 May 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
23 Sep 2019 | CH01 | Director's details changed for Mr Andrew Peter Harrison on 1 September 2019 | |
08 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
24 Apr 2019 | AP01 | Appointment of Mr Andrew Peter Harrison as a director on 17 April 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Anthony David Buffin as a director on 26 February 2019 | |
04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 3 January 2019
|
|
17 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates |