- Company Overview for KORNIT DIGITAL/KORNITX LIMITED (07243927)
- Filing history for KORNIT DIGITAL/KORNITX LIMITED (07243927)
- People for KORNIT DIGITAL/KORNITX LIMITED (07243927)
- More for KORNIT DIGITAL/KORNITX LIMITED (07243927)
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
|
|
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
|
|
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
|
|
22 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 5 August 2020
|
|
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 |