Advanced company searchLink opens in new window

KSF ACQUISITION UK LIMITED

Company number 09112415

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)
13 Dec 2016 RP04SH01 Second filed SH01 - 13/07/16 Statement of Capital usd 52331.94 13/07/16 Statement of Capital gbp 12475
24 Nov 2016 RP04SH01 Second filed SH01 - 13/07/16 Statement of Capital usd 52331.94 13/07/16 Statement of Capital gbp 11075.00
24 Nov 2016 RP04SH01 Second filed SH01 - 13/07/16 Statement of Capital usd 52331.94 13/07/16 Statement of Capital gbp 5866.67
24 Nov 2016 RP04SH01 Second filed SH01 - 13/07/16 Statement of Capital usd 52331.94 13/07/16 Statement of Capital gbp 4166.67
19 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
02 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 5 January 2016
  • USD 52,331.94
  • GBP 3,118.74
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2016
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 19 December 2015
  • USD 52,331.94
  • GBP 2,768.74
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2016
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • USD 52,331.94
  • GBP 1,466.66
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2016
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • USD 52,331.94
  • GBP 1,041.66
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2016
14 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
13 Jul 2016 AD03 Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU
12 Jul 2016 AD02 Register inspection address has been changed to 11 Old Jewry London EC2R 8DU
27 Jun 2016 CH01 Director's details changed for Mr Bob Sperry on 12 January 2015
08 Jun 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 MR01 Registration of charge 091124150001, created on 25 April 2016
31 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • USD 52,331.94
02 Jul 2015 CH01 Director's details changed for Mr Bob Sperry on 1 March 2015
02 Jul 2015 CH01 Director's details changed for Mr Nirav Shah on 1 March 2015
02 Jul 2015 CH01 Director's details changed for Mr Robert John Schofield on 1 March 2015
14 May 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
09 Mar 2015 AD01 Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom to 3 Queens Square Lyndhurst Road Ascot United Kingdom SL5 9FE on 9 March 2015
18 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2015 AP01 Appointment of Mr Robert John Schofield as a director on 12 January 2015
20 Nov 2014 AP01 Appointment of Mr Nirav Shah as a director on 1 October 2014