- Company Overview for KAYO DIGITAL LIMITED (07335084)
- Filing history for KAYO DIGITAL LIMITED (07335084)
- People for KAYO DIGITAL LIMITED (07335084)
- More for KAYO DIGITAL LIMITED (07335084)
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) |
---|---|---|---|
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2015 | SH06 |
Cancellation of shares. Statement of capital on 20 January 2015
|
|
09 Mar 2015 | SH03 | Purchase of own shares. | |
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 13 January 2015
|
|
18 Feb 2015 | TM01 | Termination of appointment of Andrew Frank Henry Whelan as a director on 18 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Maurice John Whelan as a director on 18 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from Isis House 52-54 Riverside 2 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP to 305 Medway Enterprise Centre, Enterprise Close Medway City Estate Rochester Kent ME2 4SY on 10 February 2015 | |
12 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
02 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
02 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Feb 2012 | TM01 | Termination of appointment of Adam Miller as a director | |
01 Feb 2012 | AUD | Auditor's resignation | |
04 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
28 Jul 2011 | CH01 | Director's details changed for Mr Maurice John Whelan on 23 May 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Mr Richard Pilton on 23 May 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Adam Kenneth Miller on 23 May 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Mr. Andrew Frank Henry Whelan on 23 May 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Mr Ian Duncan Robinson on 23 May 2011 | |
12 Apr 2011 | AP01 | Appointment of Adam Kenneth Miller as a director | |
07 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 22 March 2011
|
|
06 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 |