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)
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 19,788
24 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the share capital of the company be increased from £16,386 by the creation of 7872 ordinary shares 19/05/2016
  • RES10 ‐ Resolution of allotment of securities
24 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 16,386
01 Mar 2016 AD01 Registered office address changed from C/O Lock 90 8 Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016
18 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 16,386
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AP01 Appointment of Mr Alistair Mylchreest as a director on 1 July 2015
29 May 2015 SH03 Purchase of own shares.
01 May 2015 AP01 Appointment of Mr Daniel Rüben as a director on 14 April 2015
30 Apr 2015 SH06 Cancellation of shares. Statement of capital on 14 April 2015
  • GBP 13,614.00
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 16,386.00
29 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
13 Nov 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
10 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 16,200
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Dec 2013 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ on 11 December 2013
29 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 16,200
06 Aug 2013 TM01 Termination of appointment of Robert Bickerton as a director
12 Feb 2013 SH02 Sub-division of shares on 1 February 2013