Advanced company searchLink opens in new window

KWATSI LIMITED

Company number 07388404

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)
16 May 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 64.230738
16 Oct 2015 AP01 Appointment of Oliver Edward Peter Bradley as a director on 26 January 2015
22 May 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Nov 2014 SH06 Cancellation of shares. Statement of capital on 16 December 2013
  • GBP 62.230738
12 Nov 2014 SH03 Purchase of own shares.
10 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 64.230738
06 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement 28/10/2014
06 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-purchase shares agreement reg mem 28/10/2014
06 Nov 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share agreement loan 28/10/2014
03 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 16/12/2013
10 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Jan 2014 SH06 Cancellation of shares. Statement of capital on 31 January 2014
  • GBP 61.14
31 Jan 2014 SH03 Purchase of own shares.
29 Jan 2014 TM01 Termination of appointment of Povl Vaughan as a director
29 Jan 2014 AP01 Appointment of Richard Berridge Thornton as a director
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 103.092572
  • ANNOTATION Clarification a second filed SH01 was registered on 3RD November 2014
10 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The terms of the purchase of shares by the company of 20969908 ordinary shares of £0.000002 each in the capital of the company for a total of consideration of £41.94 from debastian vaughan be approved 16/12/2013
10 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders agreement between keith bradley, sebastian vaughan, oliver bradley and the company be approved 11/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
14 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Mr Keith Norman George Bradley on 26 September 2012
20 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011