Advanced company searchLink opens in new window

K & S CARDIFF PLC

Company number 08538875

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)
11 Sep 2016 AP03 Appointment of Mr Usman Javed as a secretary on 1 June 2015
11 Sep 2016 AD01 Registered office address changed from 285 Picton Victoria Wharf Watkiss Way Cardiff CF11 0SG to 15th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 11 September 2016
11 Sep 2016 MR01 Registration of charge 085388750002, created on 7 September 2016
07 Sep 2016 MR04 Satisfaction of charge 085388750001 in full
01 Sep 2016 CERT5 Certificate of re-registration from Private to Public Limited Company
01 Sep 2016 MAR Re-registration of Memorandum and Articles
01 Sep 2016 AUDR Auditor's report
01 Sep 2016 AUDS Auditor's statement
01 Sep 2016 BS Balance Sheet
01 Sep 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Sep 2016 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
01 Sep 2016 AAMD Amended full accounts made up to 31 May 2015
23 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 150,000
23 Jun 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Mar 2016 AA Total exemption small company accounts made up to 31 May 2014
12 Mar 2016 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 150,000
07 Sep 2015 AP01 Appointment of Mr Usman Javed as a director on 10 June 2014
07 Sep 2015 TM01 Termination of appointment of Kashif Michael as a director on 11 June 2014
24 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
16 Oct 2013 CH01 Director's details changed for Mr Kashif Michael on 16 October 2013
09 Aug 2013 MR01 Registration of charge 085388750001