Advanced company searchLink opens in new window

KAPPA FIXINGS LIMITED

Company number 08399542

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)
22 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
26 Feb 2018 PSC01 Notification of Narinder Dass as a person with significant control on 22 December 2017
26 Feb 2018 PSC07 Cessation of Bangham Maria Patricia as a person with significant control on 22 December 2017
26 Feb 2018 AD01 Registered office address changed from 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ England to Unit 1 / 2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX on 26 February 2018
31 Jan 2018 AA Total exemption small company accounts made up to 30 April 2017
28 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 30 April 2017
31 May 2017 RP04TM01 Second filing for the termination of Patricia Maria Bangham as a director
10 May 2017 MA Memorandum and Articles of Association
10 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share certificate 20/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2017 SH10 Particulars of variation of rights attached to shares
08 May 2017 SH08 Change of share class name or designation
28 Apr 2017 TM01 Termination of appointment of Patricia Maria Bangham as a director on 16 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 31/05/2017.
18 Apr 2017 CS01 Confirmation statement made on 12 February 2017 with updates
12 Apr 2017 CH01 Director's details changed for Mr Narinder Das on 1 March 2017
07 Mar 2017 AP01 Appointment of Mr Narinder Das as a director on 1 March 2017
28 Feb 2017 TM01 Termination of appointment of Patricia Maria Bangham as a director on 16 February 2017
21 Feb 2017 AD01 Registered office address changed from Unit1 a Printing House Lane Hayes Middlesex UB3 1AP to 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ on 21 February 2017
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200,000
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200,000
14 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
14 May 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 October 2013