Advanced company searchLink opens in new window

KAAKWHA LIMITED

Company number 07702550

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)
05 Jun 2015 TM01 Termination of appointment of Timothy Arthur as a director on 21 May 2015
05 Jun 2015 AP01 Appointment of Edward Fellows as a director on 21 May 2015
10 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholder agreement 16/03/2015
10 Apr 2015 SH08 Change of share class name or designation
09 Apr 2015 AP02 Appointment of Ocs Services Limited as a director on 7 April 2015
08 Apr 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 7 April 2015
08 Apr 2015 TM01 Termination of appointment of Christopher Robert Hulatt as a director on 7 April 2015
09 Jan 2015 CH01 Director's details changed for Mr Timothy Arthur on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
04 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000.02
24 Mar 2014 TM01 Termination of appointment of James Lee as a director
24 Mar 2014 AP01 Appointment of Mr Timothy Arthur as a director
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
05 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
10 Jun 2013 MR01 Registration of charge 077025500001
12 Apr 2013 AA Accounts for a small company made up to 31 December 2012
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
02 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
24 May 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN England on 24 May 2012
06 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement & consent 01/12/2011
06 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflict 01/12/2011