Advanced company searchLink opens in new window

KIWA HOLDINGS (UK) LIMITED

Company number 07123471

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 May 2014 AA Accounts for a small company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,496,092
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 3,496,092
11 Dec 2013 AP01 Appointment of Linda Campbell as a director
19 Aug 2013 AUD Auditor's resignation
11 Jun 2013 AUD Auditor's resignation
11 Mar 2013 AA Accounts for a small company made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
07 Jun 2012 AA Full accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
16 Jan 2012 AD03 Register(s) moved to registered inspection location
16 Jan 2012 AD02 Register inspection address has been changed
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 615,274
15 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Feb 2011 CERTNM Company name changed charco 39 LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-01-11
28 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
26 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-11
26 Jan 2011 CONNOT Change of name notice
03 Dec 2010 TM01 Termination of appointment of Richard Norton as a director
03 Dec 2010 AP01 Appointment of Mr Mark Edward Crowther as a director
03 Dec 2010 AP01 Appointment of Adrian Besemer as a director
03 Dec 2010 AP01 Appointment of Paulus Geohardus Maria Hesselink as a director
03 Dec 2010 AP01 Appointment of Ing Bouke Meekma as a director
05 Nov 2010 AP03 Appointment of Andrew Riby as a secretary
01 Nov 2010 AD01 Registered office address changed from 5 Fleet Place London EC4M 7RD on 1 November 2010