- Company Overview for KAVLI UK LIMITED (08485608)
- Filing history for KAVLI UK LIMITED (08485608)
- People for KAVLI UK LIMITED (08485608)
- More for KAVLI UK LIMITED (08485608)
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
|
|
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
|
|
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
|
|
22 Jan 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
15 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 30 July 2013
|
|
14 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 30 July 2013
|
|
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
|
|
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 |