- 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) |
---|---|---|---|
12 Feb 2013 | AP01 | Appointment of Mr Richard Craig Alan Slater as a director | |
12 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
12 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2013 | AD01 | Registered office address changed from 1 Lumsdale Mill Lower Lumsdale Matlock Derbyshire DE4 5EX United Kingdom on 6 January 2013 | |
19 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
19 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 25 July 2011
|
|
25 Sep 2012 | CERTNM |
Company name changed software gateway LIMITED\certificate issued on 25/09/12
|
|
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
22 Jun 2012 | AP01 | Appointment of Mr Robert Victor Bickerton as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Noelle O'connor as a director | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
10 Jun 2011 | AD01 | Registered office address changed from 73 Starkholmes Road Matlock Derbyshire DE4 3DD England on 10 June 2011 | |
16 Jun 2010 | AP01 | Appointment of Mr Andrew David Talbot as a director | |
05 May 2010 | NEWINC | Incorporation |