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)
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
  • GBP 16,200
12 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 01/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 10,000
25 Sep 2012 CERTNM Company name changed software gateway LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
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