- Company Overview for KESTRONICS HOLDINGS LIMITED (10270987)
- Filing history for KESTRONICS HOLDINGS LIMITED (10270987)
- People for KESTRONICS HOLDINGS LIMITED (10270987)
- Charges for KESTRONICS HOLDINGS LIMITED (10270987)
- More for KESTRONICS HOLDINGS LIMITED (10270987)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
16 Dec 2024 | SH02 | Consolidation of shares on 18 November 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
13 Nov 2024 | AP01 | Appointment of Mr Anil Khosla as a director on 7 August 2024 | |
13 Nov 2024 | AP01 | Appointment of Mr James Robert Foster as a director on 7 August 2024 | |
13 Nov 2024 | TM01 | Termination of appointment of Julia Ann Holm as a director on 7 August 2024 | |
07 Aug 2024 | AD01 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS United Kingdom to Room 72, Brookmans Park Teleport Great North Road Brookmans Park Hatfield AL9 6NE on 7 August 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
05 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 22 December 2023
|
|
26 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
16 Jun 2023 | AD01 | Registered office address changed from 45 Mymms Drive Mymms Drive Brookmans Park Hatfield AL9 7AE England to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 16 June 2023 | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
06 May 2021 | PSC01 | Notification of Mark Alexander Shirran as a person with significant control on 2 December 2020 | |
06 May 2021 | PSC04 | Change of details for Mrs Julia Ann Holm as a person with significant control on 2 December 2020 | |
01 Apr 2021 | AP01 | Appointment of Mr Mark Alexander Shirran as a director on 1 April 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom to 45 Mymms Drive Mymms Drive Brookmans Park Hatfield AL9 7AE on 31 March 2021 | |
29 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
31 Dec 2020 | MA | Memorandum and Articles of Association | |
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates |