- Company Overview for KAPPA FIXINGS LIMITED (08399542)
- Filing history for KAPPA FIXINGS LIMITED (08399542)
- People for KAPPA FIXINGS LIMITED (08399542)
- More for KAPPA FIXINGS LIMITED (08399542)
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
|
|
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
|
|
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |