Advanced company searchLink opens in new window

KILOFREQUENCY LIMITED

Company number 08787575

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 May 2021 MR01 Registration of charge 087875750002, created on 28 April 2021
25 Jan 2021 SH06 Cancellation of shares. Statement of capital on 11 December 2020
  • GBP 810,086.74
25 Jan 2021 SH06 Cancellation of shares. Statement of capital on 2 December 2020
  • GBP 810,102.92
25 Jan 2021 SH03 Purchase of own shares.
25 Jan 2021 SH03 Purchase of own shares.
05 Jan 2021 AA Group of companies' accounts made up to 31 October 2019
02 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
21 Aug 2020 TM01 Termination of appointment of Stephen Westlake as a director on 19 August 2020
29 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
08 Aug 2019 AA Group of companies' accounts made up to 31 October 2018
28 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
03 Oct 2018 AP01 Appointment of Mr Stephen Paul Attridge as a director on 3 October 2018
05 Sep 2018 AA Group of companies' accounts made up to 31 October 2017
06 Aug 2018 TM01 Termination of appointment of Michael Guy Scarfe as a director on 3 August 2018
27 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
01 Sep 2017 AA Group of companies' accounts made up to 31 October 2016
01 Dec 2016 AUD Auditor's resignation
30 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
15 Aug 2016 AA Group of companies' accounts made up to 31 October 2015
30 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 810,104.92
06 Aug 2015 AA Full accounts made up to 31 October 2014
01 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 19/06/2014.
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2015 SH10 Particulars of variation of rights attached to shares
04 Mar 2015 AP01 Appointment of Stephen Westlake as a director on 28 January 2015