- 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) |
---|---|---|---|
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
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
|
|
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
|
|
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 14 April 2015
|
|
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |