Advanced company searchLink opens in new window

KORNIT DIGITAL/KORNITX LIMITED

Company number 07243927

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)
07 Nov 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
31 Oct 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
10 Oct 2023 TM01 Termination of appointment of Alon Rozner as a director on 23 November 2022
10 Oct 2023 AP01 Appointment of Ms Lauri Ann Hanover Toobi as a director on 23 November 2022
17 Jul 2023 AA Accounts for a small company made up to 31 December 2021
31 May 2022 CERTNM Company name changed custom gateway LIMITED\certificate issued on 31/05/22
  • RES15 ‐ Change company name resolution on 2022-05-24
31 May 2022 CONNOT Change of name notice
11 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
11 May 2022 TM02 Termination of appointment of Nitsan Deutsch as a secretary on 28 February 2022
30 Dec 2021 AA Accounts for a small company made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with updates
19 May 2021 AP03 Appointment of Ms Nitsan Deutsch as a secretary on 16 May 2021
17 Jan 2021 AP01 Appointment of Mr Alon Rozner as a director on 22 December 2020
15 Jan 2021 TM01 Termination of appointment of Guy Avidan as a director on 22 December 2020
30 Sep 2020 CH01 Director's details changed for Mr Ronen Samuel on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Guy Avidan on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Pinewood Court Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 30 September 2020
03 Sep 2020 MA Memorandum and Articles of Association
02 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2020 SH10 Particulars of variation of rights attached to shares
02 Sep 2020 SH08 Change of share class name or designation
25 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2020 SH01 Statement of capital following an allotment of shares on 5 August 2020
  • GBP 33,395
15 Aug 2020 TM01 Termination of appointment of Jonathan David Sieff as a director on 7 August 2020
12 Aug 2020 TM01 Termination of appointment of Alistair Mylchreest as a director on 7 August 2020