Advanced company searchLink opens in new window

KAVLI UK LIMITED

Company number 08485608

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)
23 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
13 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
07 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,234,886
06 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,234,886
16 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,234,886
22 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 30/07/2013
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 20,234,886
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 234,886
  • ANNOTATION A second filed SH01 was registered on 22/01/2014
17 Jul 2013 AP03 Appointment of Lynn Hayes as a secretary
17 Jul 2013 AP01 Appointment of Erik Volden as a director
17 Jul 2013 TM01 Termination of appointment of Andrew Davison as a director
17 Jul 2013 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
17 Jul 2013 AP01 Appointment of Paul Robert Lewney as a director
12 Jul 2013 MEM/ARTS Memorandum and Articles of Association
09 Jul 2013 CERTNM Company name changed timec 1408 LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
09 Jul 2013 CONNOT Change of name notice
04 Jul 2013 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 4 July 2013
04 Jul 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
12 Apr 2013 NEWINC Incorporation