Advanced company searchLink opens in new window

KEGSTAR LIMITED

Company number 09743406

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 2021 CS01 Confirmation statement made on 13 August 2021 with updates
10 Jul 2021 AA Full accounts made up to 30 June 2020
29 May 2021 MA Memorandum and Articles of Association
13 May 2021 PSC02 Notification of Microstar Uk Holdco Limited as a person with significant control on 21 April 2021
13 May 2021 PSC09 Withdrawal of a person with significant control statement on 13 May 2021
13 May 2021 PSC08 Notification of a person with significant control statement
13 May 2021 PSC07 Cessation of Kegstar Holdings Pty Limited as a person with significant control on 16 April 2021
13 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2021 MR01 Registration of charge 097434060001, created on 22 April 2021
27 Apr 2021 MR01 Registration of charge 097434060002, created on 22 April 2021
27 Apr 2021 MR01 Registration of charge 097434060003, created on 22 April 2021
26 Apr 2021 AP01 Appointment of Bryan James Place as a director on 16 April 2021
23 Apr 2021 TM01 Termination of appointment of Christian Jamie Barden as a director on 16 April 2021
23 Apr 2021 AP01 Appointment of Jon David Ralph as a director on 16 April 2021
23 Apr 2021 TM01 Termination of appointment of Christopher Anthony Cynk as a director on 16 April 2021
23 Apr 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021
23 Apr 2021 AP01 Appointment of Michael Lee Hranicka as a director on 16 April 2021
23 Apr 2021 TM01 Termination of appointment of James Edward Bleakley as a director on 16 April 2021
23 Apr 2021 TM02 Termination of appointment of James Paul Mackenzie as a secretary on 16 April 2021
23 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2021 PSC05 Change of details for Kegstar Holdings Pty Limited as a person with significant control on 15 February 2021
12 Apr 2021 CH01 Director's details changed for Mr Christopher Anthony Cynk on 1 April 2021
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 22,313
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 22,313
03 Feb 2021 AD01 Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to Audley House 12-12a Margaret Street London W1W 8RH on 3 February 2021